NEW ELIZABETHTOWN MEMORIAL GARDENS, INC.

Name: | NEW ELIZABETHTOWN MEMORIAL GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1963 (62 years ago) |
Organization Date: | 01 Nov 1963 (62 years ago) |
Last Annual Report: | 11 Jun 2024 (a year 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 |
Name | Role |
---|---|
SUE GREENWELL | Registered Agent |
Name | Role |
---|---|
Richard M. Urbach | President |
Name | Role |
---|---|
Sue Greenwell | Secretary |
Name | Role |
---|---|
Sue Greenwell | Director |
John E. Keith | Director |
Roy Keith | Director |
Richard M. Urbach | Director |
James Barnes | Director |
Name | Role |
---|---|
ROY KEITH | Incorporator |
LEWIS E. HARNED | Incorporator |
PAUL M. LEWIS | Incorporator |
Name | Action |
---|---|
HARDIN MEMORIAL PARK, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-06-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State