Search icon

ETERNITY MEMORIALS, INC.

Company Details

Name: ETERNITY MEMORIALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2003 (22 years ago)
Organization Date: 17 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0556295
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 7024 N DIXIE HWY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GREG BARNES Incorporator

Registered Agent

Name Role
GREG BARNES Registered Agent

Director

Name Role
Gregory Barnes Director

President

Name Role
Gregory Barnes President

Assumed Names

Name Status Expiration Date
CHINA DIRECT GRANITE Inactive 2013-03-17
BLACKDOG ENTERPRISES Inactive 2013-03-17

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-05-22
Annual Report 2022-06-29
Annual Report 2021-06-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D12P0358
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
8250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-01
Description:
MEMORIAL PLAQUE-SPC ROSS A. MCGINNIS
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 765-3722
Add Date:
2009-05-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State