Search icon

MOUNT ZION LUTHERAN CEMETERY, INCORPORATED

Company Details

Name: MOUNT ZION LUTHERAN CEMETERY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1990 (35 years ago)
Organization Date: 30 Aug 1990 (35 years ago)
Last Annual Report: 02 Oct 2024 (6 months ago)
Organization Number: 0276856
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: KARIN ELDRIDGE, 6114 WHISPERING HILLS BLVD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KARIN J. ELDRIDGE Registered Agent

President

Name Role
BRANDIE ELDRIDGE President

Secretary

Name Role
KAREN ELDRIDGE Secretary

Treasurer

Name Role
DARLENE DUVALL Treasurer

Vice President

Name Role
STACY GIRDLEY Vice President

Director

Name Role
BRANDIE ELDRIDGE Director
KAREN ELDRIDGE Director
STACY GIRDLEY Director
DARLENE DUVALL Director
EDWARD DURR Director
VANESSA ELDRIDGE Director
MRS. J. W. COLYER, JR. Director
LILLIAN GRANT NEAL Director
NONA REICHLE Director

Incorporator

Name Role
EDWARD DURR Incorporator
MRS. JAMES W. COLYER, JR Incorporator
LILLIAN G. NEAL Incorporator
NONA REICHLE Incorporator
VANESSA C. ELDRIDGE Incorporator

Filings

Name File Date
Annual Report 2024-10-02
Annual Report 2024-10-02
Annual Report 2024-10-02
Annual Report 2024-10-02
Annual Report 2023-07-19
Annual Report 2022-06-24
Annual Report 2021-09-29
Registered Agent name/address change 2021-09-29
Principal Office Address Change 2021-09-29
Annual Report 2020-06-30

Sources: Kentucky Secretary of State