Name: | MARSHALL COUNTY MEMORY GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1959 (66 years ago) |
Organization Date: | 03 Aug 1959 (66 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0487711 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P.O. BOX 492, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
LILLIE M. O'BANION | Incorporator |
RAYMOND L. YOUNG | Incorporator |
MARIE E. YOUNG | Incorporator |
E. ENGLISH O'BANION | Incorporator |
Name | Role |
---|---|
JEFFREY EDWARDS | Registered Agent |
Name | Role |
---|---|
Mitchell Lee | President |
Name | Role |
---|---|
Chelsea Free | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-04-16 |
Principal Office Address Change | 2023-02-16 |
Annual Report | 2023-02-16 |
Registered Agent name/address change | 2023-02-14 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State