Name: | GREGORYVILLE EVERMAN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1983 (42 years ago) |
Organization Date: | 25 May 1983 (42 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0178233 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | C/O DEBORAH ANN LEONHART, 110 WASHINGTON STREET, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBORAH ANN LEONHART | Registered Agent |
Name | Role |
---|---|
Teresa Blanton | President |
Name | Role |
---|---|
Debbie Leonhart | Secretary |
Name | Role |
---|---|
Greg Suttles | Vice President |
Name | Role |
---|---|
Debbie Leonhart | Director |
Teresa Blanton | Director |
Greg Suttles | Director |
RICHARD EVERMAN | Director |
PHYLLIS COUNTS | Director |
GWENDOLEN E. LITTLETON | Director |
Name | Role |
---|---|
RICHARD EVERMAN | Incorporator |
PHYLLIS COUNTS | Incorporator |
GWENDOLEN E. LITTLETON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-06 |
Sources: Kentucky Secretary of State