Name: | MAYFIELD MEMORY GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1993 (32 years ago) |
Organization Date: | 07 Apr 1993 (32 years ago) |
Last Annual Report: | 23 May 2000 (25 years ago) |
Organization Number: | 0313686 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3940 OLYMPIC BLVD., STE 500, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GARY WRIGHT | Registered Agent |
Name | Role |
---|---|
Arthur J Ansin | Director |
Gary L Wright | Director |
ROGER JAMES, SR. | Director |
C.T. WOODS | Director |
RUTH ANN JAMES | Director |
WILMA JOYCE WOODS | Director |
Name | Role |
---|---|
Gary L Wright | President |
Name | Role |
---|---|
Arthur J Ansin | Secretary |
Name | Role |
---|---|
Arthur J Ansin | Treasurer |
Name | Role |
---|---|
WILMA JOYCE WOODS | Incorporator |
RUTH ANN JAMES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-24 |
Statement of Change | 2000-04-19 |
Annual Report | 1999-09-07 |
Annual Report | 1998-09-03 |
Statement of Change | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Sources: Kentucky Secretary of State