Name: | YATESVILLE MEMORIAL GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 1984 (40 years ago) |
Organization Date: | 31 Oct 1984 (40 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0195097 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 1270 HWY 2565, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. MICHAEL WILSON | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER WILSON | Director |
Frances Chapman | Director |
George Williams | Director |
L Michael Wilson | Director |
JARRET A. PETERS, JR. | Director |
ARNOLD PENNINGTON | Director |
MORTON BRADLEY | Director |
Name | Role |
---|---|
MORTON BRADLEY | Incorporator |
JARRET A. PETERS, JR. | Incorporator |
ARNOLD PENNINGTON | Incorporator |
Name | Role |
---|---|
L Michael Wilson | President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State