Name: | Lakewood Memorial Park, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 26 Jan 1938 (87 years ago) |
Business ID: | 212602 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1929 Allen Parkwayhouston, TX 77019 |
Historical names: |
LAKEWOOD MEMORIAL PARK, INC. |
Name | Role | Address |
---|---|---|
DANIEL I KLEBAN | Manager | 1929 Allen Parkway, Houston, TX 77019 |
TOBI G WALLS | Manager | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
SARA E LABETH | Manager | 1929 Allen Parkway, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
DANIEL I KLEBAN | Vice President | 1929 Allen Parkway, Houston, TX 77019 |
KATIE M WALKER | Vice President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
ANGELA M LACOUR | Vice President | 1333 S. Clearview Parkway, NEW ORLEANS, LA 70121 |
STERLING C BOCAGE | Vice President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
NOBLE L LONGINO | Vice President | 3000 Gulf to Bay Blvd, Suite 500, Clearwater, FL 33765 |
MARIA E BATEMAN | Vice President | 1333 S CLEARVIEW PARKWAY, NEW ORLEANS, LA 70121 |
MICHAEL L DECELL | Vice President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
HAROLD JONES | President | 613 Bunch St., Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
SARA E LABETH | Secretary | 1929 Allen Parkway, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
MICHAEL G TRIESCH | Treasurer | 1929 Allen Parkway, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
BRENDA K GIBBS | Member | 1333 S. Clearview Parkway, NEW ORLEANS, LA 70121 |
JANET S KEY | Member | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
YULIA A VERMA | Member | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-04-03 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2024-04-12 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2023-04-11 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2022-04-14 | Annual Report For Lakewood Memorial Park, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-06 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2020-04-06 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2019-03-27 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2018-04-03 | Annual Report For Lakewood Memorial Park, LLC |
Annual Report LLC | Filed | 2017-08-01 | Annual Report For Lakewood Memorial Park, LLC |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340623388 | 0419400 | 2015-05-14 | 6000 CLINTON BOULEVARD 430 MCCLUER ROAD, JACKSON, MS, 39209 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 983050 |
Safety | Yes |
Health | Yes |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State