Search icon

Lakewood Memorial Park, LLC

Company Details

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.

Manager

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

Vice President

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
HAROLD JONES President 613 Bunch St., Corinth, MS 38834

Secretary

Name Role Address
SARA E LABETH Secretary 1929 Allen Parkway, Houston, TX 77019

Treasurer

Name Role Address
MICHAEL G TRIESCH Treasurer 1929 Allen Parkway, Houston, TX 77019

Member

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340623388 0419400 2015-05-14 6000 CLINTON BOULEVARD 430 MCCLUER ROAD, JACKSON, MS, 39209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-14
Case Closed 2015-06-05

Related Activity

Type Complaint
Activity Nr 983050
Safety Yes
Health Yes

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State