Name: | PITTSBURG MEMORIAL PARK AND CEMETERY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1993 (31 years ago) |
Organization Date: | 29 Sep 1993 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0320814 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 2144 LAUREL RD., LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD JEFFERY | Registered Agent |
Name | Role |
---|---|
DONALD JEFFREY | Director |
PAUL CARSON | Director |
JIM WOODY | Director |
MIKE BROUGHTON | Director |
james jeffrey | Director |
paula bush | Director |
Ray Philpot | Director |
Jim Woody | Director |
reucka jeffrey | Director |
pearl sheppard | Director |
Name | Role |
---|---|
VERNON MOORE | Incorporator |
Name | Role |
---|---|
Donald Jeffrey | President |
Name | Role |
---|---|
Jamey jeffrey | Secretary |
Name | Role |
---|---|
Dennis Rush | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-03 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State