Search icon

PRAYER MEMORIAL GARDENS, INC.

Company Details

Name: PRAYER MEMORIAL GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 2003 (22 years ago)
Organization Date: 06 Jun 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0561597
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6900 BILLTOWN RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Robert W. Rodgers President

Director

Name Role
Robert W. Rodgers Director
ROBERT W RODGERS Director
ROBERT BOEHNLEIN SR Director
GREGORY A HOLT Director
MEME S HANNN Director
JOHN SCHEICH Director
Darlene A. Miller Director
Charles Kevin McKnight Director
JOHN E ISAACS SR Director

Officer

Name Role
Darlene A. Miller Officer

Incorporator

Name Role
JOHN E ISAACS SR Incorporator

Registered Agent

Name Role
DARLENE MILLER Registered Agent

Assumed Names

Name Status Expiration Date
CROSSWATER GARDEN'S MEMORIAL PARK Active 2028-10-16
CROSSWATER GARDENS, INC. Inactive 2014-05-12

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-11
Certificate of Assumed Name 2023-10-16
Annual Report 2023-03-15
Annual Report 2022-04-28
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2018-04-11

Sources: Kentucky Secretary of State