Name: | Garden Memorial Park, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Sep 1950 (74 years ago) |
Business ID: | 209270 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8001 Highway 49 NorthJackson, MS 39209 |
Fictitious names: |
Garden Memorial Park |
Historical names: |
GARDEN MEMORIAL PARK |
Name | Role | Address |
---|---|---|
Paine, Robert H | Agent | 130A Courthouse Square, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Robert H. Paine | Director | 8001 Highway 49 North, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert H. Paine | President | 8001 Highway 49 North, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert H. Paine | Secretary | 8001 Highway 49 North, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert H. Paine | Treasurer | 8001 Highway 49 North, Jackson, MS 39209 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-01 | Annual Report For Garden Memorial Park, Inc. |
Annual Report | Filed | 2024-01-01 | Annual Report For Garden Memorial Park, Inc. |
Annual Report | Filed | 2023-01-04 | Annual Report For Garden Memorial Park, Inc. |
Annual Report | Filed | 2022-01-08 | Annual Report For Garden Memorial Park, Inc. |
Fictitious Name Registration | Filed | 2021-02-18 | Fictitious Name Registration For Garden Memorial Park, Inc. |
Amendment Form | Filed | 2021-02-18 | Amendment For GARDEN MEMORIAL PARK |
Annual Report | Filed | 2021-01-15 | Annual Report For GARDEN MEMORIAL PARK |
Registered Agent Change of Address | Filed | 2020-12-30 | Agent Address Change For Paine, Robert H |
Registered Agent Change of Address | Filed | 2020-02-18 | Agent Address Change For Paine, Robert H |
Annual Report | Filed | 2020-01-14 | Annual Report For GARDEN MEMORIAL PARK |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State