Search icon

NEW ELIZABETHTOWN MEMORIAL GARDENS, INC.

Company Details

Name: NEW ELIZABETHTOWN MEMORIAL GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1963 (61 years ago)
Organization Date: 01 Nov 1963 (61 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0037914
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P O BOX 1511, ELIZABETHTOWN, KY 42702-1511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SUE GREENWELL Registered Agent

President

Name Role
Richard M. Urbach President

Secretary

Name Role
Sue Greenwell Secretary

Director

Name Role
Sue Greenwell Director
John E. Keith Director
Roy Keith Director
Richard M. Urbach Director
James Barnes Director

Incorporator

Name Role
ROY KEITH Incorporator
LEWIS E. HARNED Incorporator
PAUL M. LEWIS Incorporator

Former Company Names

Name Action
HARDIN MEMORIAL PARK, LLC Merger

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Annual Report 2022-06-02
Registered Agent name/address change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-05-20
Annual Report 2019-05-17
Annual Report 2018-05-03
Annual Report 2017-05-17
Principal Office Address Change 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475498510 2021-03-03 0457 PPS 1407 N Dixie Ave, Elizabethtown, KY, 42701-2999
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2999
Project Congressional District KY-02
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31326.53
Forgiveness Paid Date 2021-07-30
7041097008 2020-04-07 0457 PPP 1407 N DIXIE AVE, ELIZABETHTOWN, KY, 42701-2623
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2623
Project Congressional District KY-02
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31374.2
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2959815 Intrastate Non-Hazmat 2023-05-23 21537 2022 2 1 Private(Property)
Legal Name NEW ELIZABETHTOWN MEMORIAL GARDENS INC
DBA Name NEW ELIZABETHTOWN MEMORIAL GARDENS NORTH HARDIN MEMORIAL GARDENS HARDIN MEMORIAL PARK
Physical Address 3817 LEITCHFIELD RD, CECILIA, KY, 42724-9526, US
Mailing Address PO BOX 1511, ELIZABETHTOWN, KY, 42702-1511, US
Phone (270) 769-5954
Fax (270) 735-1573
E-mail JNEMMERLING@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State