Search icon

GARRISON CEMETERY, INC.

Company Details

Name: GARRISON CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1996 (29 years ago)
Organization Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 23 Aug 2024 (7 months ago)
Organization Number: 0418160
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 382 H M GARRISON ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
TED GARRISON Registered Agent

President

Name Role
Ted Garrison President

Treasurer

Name Role
Ted Garrison Treasurer

Vice President

Name Role
Janna Phillips Vice President

Director

Name Role
Beverly Garrison Craft Director
Ted Garrison Director
Janna Reynolds Phillips Director
CHARLES L. GARRISON, III Director
JANNA REYNOLDS Director
MILDRED GARRISON Director
CAROL JEAN BOWLING Director
MARGARET MCQUEEN Director

Incorporator

Name Role
MARGARET MCQUEEN Incorporator

Secretary

Name Role
Ted Garrison Secretary

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-07-11
Annual Report 2022-06-30
Annual Report 2021-07-20
Annual Report 2020-09-25
Annual Report 2019-09-04
Annual Report 2018-04-23
Annual Report 2017-06-30
Annual Report 2016-08-18
Annual Report 2015-06-18

Sources: Kentucky Secretary of State