Name: | ELIZAVILLE CEMETERY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1980 (45 years ago) |
Organization Date: | 31 Jul 1980 (45 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0148621 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41039 |
City: | Ewing |
Primary County: | Fleming County |
Principal Office: | GENE MCELFRESH JR., 580 NEPTON ROAD, EWING, KY 41039 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy Frederick | President |
Name | Role |
---|---|
Gene McElfresh Jr. | Secretary |
Name | Role |
---|---|
Gene McElfresh Jr. | Treasurer |
Name | Role |
---|---|
Richard "Dickie" Dillon | Vice President |
Name | Role |
---|---|
Matt Plymesser | Director |
Bobby Joe Vice | Director |
Joe Wallingford | Director |
Darin Burton | Director |
Terry Vice | Director |
STERLING H. PRICE | Director |
H. L. GRANNIS, JR. | Director |
CLETUS BROOKS DILLON | Director |
G. C. RICE | Director |
IRA DARNALL | Director |
Name | Role |
---|---|
GENE MCELFRESH JR. | Registered Agent |
Name | Role |
---|---|
STERLING H. PRICE | Incorporator |
CLETUS BROOKS DILLON | Incorporator |
EDWARD FREDERICK | Incorporator |
GEORGE CLARK | Incorporator |
H. L. GRANNIS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-11 |
Registered Agent name/address change | 2018-04-16 |
Principal Office Address Change | 2018-04-16 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-27 |
Sources: Kentucky Secretary of State