Search icon

CLARMONT MEMORIAL GARDENS, INC.

Company Details

Name: CLARMONT MEMORIAL GARDENS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1983 (42 years ago)
Organization Date: 04 May 1983 (42 years ago)
Last Annual Report: 25 Apr 2019 (6 years ago)
Organization Number: 0177541
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3000 MT STERLING ROAD, P O BOX 32, 3000 MT STERLING ROAD, P O BOX 32, WINCHESTER, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
JUDITH A STANFIELD Treasurer

Director

Name Role
GARY L STANFIELD Director
JUDITH A STANFIELD Director
JASON L STANFIELD Director
TAYLOR E STANFIELD Director
MICHAEL S. ZENERI Director
JAMES M. FARMER Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Registered Agent

Name Role
JASON STANFIELD Registered Agent

President

Name Role
GARY L STANFIELD President

Secretary

Name Role
TAYLOR E STANFIELD Secretary

Vice President

Name Role
JASON L STANFIELD Vice President

Former Company Names

Name Action
F & Z ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
CLARMONT MEMORIAL GARDENS OF WINCHESTER Inactive -

Filings

Name File Date
Dissolution 2020-04-30
Annual Report 2019-04-25
Annual Report Amendment 2018-10-09
Registered Agent name/address change 2018-10-03
Principal Office Address Change 2018-10-03
Annual Report 2018-03-29
Annual Report 2017-03-01
Annual Report 2016-02-23
Reinstatement Certificate of Existence 2015-04-29
Reinstatement 2015-04-29

Sources: Kentucky Secretary of State