Search icon

MT. GILEAD CEMETERY, INC.

Company Details

Name: MT. GILEAD CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 2009 (16 years ago)
Organization Date: 07 May 2009 (16 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Organization Number: 0729400
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3620 New Richmond Rd, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Director

Name Role
GARY MCCORMICK Director
BEN MOORE Director
RON SHORT Director
JOE WHITE Director
BRUCE MOORE Director
Chris Carr Director
Benjamin Moore Director
Sharon MCCormick Director

Incorporator

Name Role
GARY MCCORMICK Incorporator
BEN MOORE Incorporator
BRUCE MOORE Incorporator
RON SHORT Incorporator
JOE WHITE Incorporator

Registered Agent

Name Role
CHRIS CARR Registered Agent

President

Name Role
Chris Carr President

Secretary

Name Role
Sharon McCormick Secretary

Treasurer

Name Role
Benjamin Moore Treasurer

Filings

Name File Date
Annual Report 2024-08-06
Principal Office Address Change 2024-08-06
Annual Report 2023-05-01
Registered Agent name/address change 2022-04-11
Principal Office Address Change 2022-04-11
Annual Report 2022-04-11
Annual Report 2021-04-25
Annual Report 2020-03-20
Annual Report 2019-08-14
Annual Report 2018-06-16

Sources: Kentucky Secretary of State