Name: | GARVIN RIDGE CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Sep 2001 (24 years ago) |
Organization Date: | 24 Sep 2001 (24 years ago) |
Last Annual Report: | 11 Jul 2024 (9 months ago) |
Organization Number: | 0522982 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | P.O. BOX 81, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACKIE BEE MILLER | Incorporator |
JEFFREY C. BOND | Incorporator |
Name | Role |
---|---|
Jackie Bee Miller | President |
Name | Role |
---|---|
Jada Jarrelll | Secretary |
Name | Role |
---|---|
Willis Bond | Vice President |
Name | Role |
---|---|
Willis Bond | Director |
Jada Jarrell | Director |
Jackie Bee Miller | Director |
JACKIE BEE MILLER | Director |
VONLOY KISER | Director |
JEFFREY C. BOND | Director |
Name | Role |
---|---|
JEAN REID | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-06-16 |
Annual Report | 2022-08-30 |
Annual Report | 2021-07-01 |
Annual Report | 2020-07-07 |
Annual Report | 2019-07-08 |
Annual Report | 2018-06-21 |
Annual Report | 2017-08-23 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-07 |
Sources: Kentucky Secretary of State