Search icon

BEECH GROVE CEMETERY ASSOCIATION, INC.

Company Details

Name: BEECH GROVE CEMETERY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 2006 (18 years ago)
Organization Date: 21 Dec 2006 (18 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0653402
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3001 LEXHAM RD, LOUISVILLE , KY 40220
Place of Formation: KENTUCKY

Director

Name Role
JEWELL TOMES Director
TAMMY TOMES Director
AMBER WRIGHT Director
SHAWN GIBSON Director
LAVERNE TOMES Director
GEORGIA ROUARK Director
CARL TOMES SR. Director
THOMAS DARNELL Director
JEFF DENNIS Director
RUTH CAROL WOODRUM Director

Treasurer

Name Role
AVA WRIGHT Treasurer

Secretary

Name Role
SANDRA GOODMAN Secretary

Vice President

Name Role
DEBORAH WOOD Vice President

President

Name Role
CARL TOMES President

Registered Agent

Name Role
AVA WRIGHT Registered Agent

Incorporator

Name Role
RUTH CAROL WOODRUM Incorporator

Signature

Name Role
Thomas Darnell Signature

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-25
Principal Office Address Change 2022-05-05
Registered Agent name/address change 2022-05-05
Annual Report 2022-04-29
Annual Report 2021-04-23
Annual Report 2020-03-11
Annual Report 2019-04-26
Annual Report 2018-04-17
Annual Report 2017-03-17

Sources: Kentucky Secretary of State