Search icon

SALEM CHURCH MEMORIAL GARDENS, INC.

Company Details

Name: SALEM CHURCH MEMORIAL GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1997 (27 years ago)
Organization Date: 03 Nov 1997 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0440962
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42464
City: White Plains
Primary County: Hopkins County
Principal Office: 748 MORTON LANE, WHITE PLAINS, KY 42464
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH HARRALSON Registered Agent

Director

Name Role
EDWARD FOX Director
John L Sneed Director
Kent J Krueger Director
C.J. MOORE Director
BILLY DIXON Director
Joshua Harralson Director

President

Name Role
Joseph L Harralson President

Secretary

Name Role
Connie M Harralson Secretary

Treasurer

Name Role
Karen L Sneed Treasurer

Incorporator

Name Role
C.J. MOORE Incorporator

Vice President

Name Role
Jerry Dorris Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-27
Annual Report 2023-03-15
Annual Report 2022-01-23
Annual Report 2021-01-22
Annual Report 2020-01-08
Annual Report 2019-01-21
Annual Report 2018-01-03
Annual Report 2017-01-23
Annual Report 2016-01-13

Sources: Kentucky Secretary of State