Search icon

EVERGREEN MEMORY GARDENS, INC.

Company Details

Name: EVERGREEN MEMORY GARDENS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1977 (48 years ago)
Organization Date: 14 Jul 1977 (48 years ago)
Last Annual Report: 22 Jun 1989 (36 years ago)
Organization Number: 0083006
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 5915 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES HUGH FULKERSON Registered Agent

Incorporator

Name Role
P. B. MACHEN Incorporator
K. L. SLAYMAN Incorporator
G. F. ROBINSON Incorporator

Director

Name Role
HENRY W. GRADY Director
BYRON D. REEVES Director
PAULINE B. REEVES Director
BRYON D. REEVES Director
ROBERT T. RUSSELL Director
ROBT. T. RUSSELL Director

Former Company Names

Name Action
SOUTHEASTERN ANNEX (KENTUCKY), INC. Old Name

Filings

Name File Date
Dissolution 1989-09-27
Annual Report 1989-07-01
Reinstatement 1988-12-05
Revocation of Certificate of Authority 1988-08-01
Annual Report 1988-07-01
Annual Report 1987-07-01
Statement of Change 1983-11-17
Letters 1983-11-17
Reinstatement 1981-07-16
Annual Report 1981-07-16

Sources: Kentucky Secretary of State