Search icon

ELIZAVILLE CEMETERY COMPANY

Company Details

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

President

Name Role
Billy Frederick President

Secretary

Name Role
Gene McElfresh Jr. Secretary

Treasurer

Name Role
Gene McElfresh Jr. Treasurer

Vice President

Name Role
Richard "Dickie" Dillon Vice President

Director

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

Registered Agent

Name Role
GENE MCELFRESH JR. Registered Agent

Incorporator

Name Role
STERLING H. PRICE Incorporator
CLETUS BROOKS DILLON Incorporator
EDWARD FREDERICK Incorporator
GEORGE CLARK Incorporator
H. L. GRANNIS, JR. Incorporator

Filings

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