Name: | PEACH GROVE CEMETERY ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1938 (86 years ago) |
Organization Date: | 29 Sep 1938 (86 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0040579 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 1136 GARVEY ROAD, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES EDWIN ROUSE | Incorporator |
WILLIAM FREDERICK HOBBS | Incorporator |
AUSBERN MARION ELLIS | Incorporator |
WILLARD O. DANIEL | Incorporator |
JESSE REOUWELL LYTLE | Incorporator |
Name | Role |
---|---|
William S. Matthews, Jr | Treasurer |
Name | Role |
---|---|
. | Director |
JIMMY ROSEBERRY | Director |
BRENT SCHARFENBERGER | Director |
Delbert Cox | Director |
Name | Role |
---|---|
WILLIAM S. MATTHEWS, JR | Registered Agent |
Name | Role |
---|---|
RONALD FOSSITT | President |
Name | Role |
---|---|
Brent Scharfenberger | Secretary |
Name | Role |
---|---|
ROBERT WHITE | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2021-07-08 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-17 |
Registered Agent name/address change | 2018-07-11 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State