Search icon

LA GRANGE CEMETERY CO., INC.

Company Details

Name: LA GRANGE CEMETERY CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1975 (49 years ago)
Organization Date: 05 Dec 1975 (49 years ago)
Last Annual Report: 26 Aug 2024 (7 months ago)
Organization Number: 0055822
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1411 CRYSTAL DRIVE, LA GRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Harold R Smith President

Director

Name Role
CECIL ADKINS Director
PATSY DAVIDSON Director
DAVIS MORGAN Director
JAMES A. HALL Director
Larry Mason Director
Mike Whited Director
TOMMY WILLIAMSON Director
RICHARD RADCLIFFE Director

Incorporator

Name Role
JAMES A. HALL Incorporator

Vice President

Name Role
Orville Howard Vice President

Secretary

Name Role
Bruce Duncan Secretary

Treasurer

Name Role
Dennis Pollard Treasurer

Registered Agent

Name Role
HAROLD R. SMITH, ATTORNEY Registered Agent

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-08-14
Annual Report 2022-09-16
Registered Agent name/address change 2022-02-04
Principal Office Address Change 2022-02-04
Principal Office Address Change 2022-02-04
Reinstatement Certificate of Existence 2021-07-28
Reinstatement 2021-07-28
Reinstatement Approval Letter Revenue 2021-07-28
Administrative Dissolution 1996-11-07

Sources: Kentucky Secretary of State