Search icon

MAYFIELD MEMORY GARDENS, INC.

Company Details

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

Registered Agent

Name Role
GARY WRIGHT Registered Agent

Director

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

President

Name Role
Gary L Wright President

Secretary

Name Role
Arthur J Ansin Secretary

Treasurer

Name Role
Arthur J Ansin Treasurer

Incorporator

Name Role
WILMA JOYCE WOODS Incorporator
RUTH ANN JAMES Incorporator

Filings

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