Search icon

PLEASANT RIDGE CEMETERY CO., INC.

Company Details

Name: PLEASANT RIDGE CEMETERY CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 1973 (52 years ago)
Organization Date: 23 May 1973 (52 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0041504
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1160 MORGAN FOUR OAKS RD, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Director

Name Role
RUSSELL BOWEN Director
HARRY HOWE Director
GLENN MASON Director
Rick Shepperd Director
Richard Leach Director
Joe Miller Director
Steve Bowen Director
John A. Van Arsdall Director
Todd Smith Director
FRED BELEW Director

Registered Agent

Name Role
MARY F. HARDIN - SEC/TREASURER Registered Agent

President

Name Role
TRACY VAN ARSDALL President

Treasurer

Name Role
Mary F. Hardin Treasurer

Vice President

Name Role
Cheryl Leach Vice President

Incorporator

Name Role
HARRY HOWE Incorporator
GLENN E. MASON Incorporator
FRED BELEW Incorporator
RUSSELL BOWEN Incorporator
GEORGE BOWEN Incorporator

Secretary

Name Role
Mary F. Hardin Secretary

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-04-20
Annual Report 2022-05-14
Annual Report 2021-05-05
Annual Report 2020-05-28
Annual Report 2019-06-07
Annual Report 2018-04-30
Annual Report 2017-04-21
Annual Report 2016-07-10

Sources: Kentucky Secretary of State