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 |
Name | Role |
---|---|
TED GARRISON | Registered Agent |
Name | Role |
---|---|
Ted Garrison | President |
Name | Role |
---|---|
Ted Garrison | Treasurer |
Name | Role |
---|---|
Janna Phillips | Vice President |
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 |
Name | Role |
---|---|
MARGARET MCQUEEN | Incorporator |
Name | Role |
---|---|
Ted Garrison | Secretary |
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