Search icon

RICHMOND CEMETERY COMPANY

Company Details

Name: RICHMOND CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1995 (29 years ago)
Organization Date: 25 Jan 1848 (177 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0407214
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 606 EAST MAIN STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
RODNEY POWELL Registered Agent

Incorporator

Name Role
DANIEL BRECK Incorporator
JOHN MILLER Incorporator
J. B. WALKER Incorporator
W. HOLLOWAY Incorporator
CURTIS F. BURNAM Incorporator
J. F. BUSBY Incorporator

Director

Name Role
DANIEL BRECK Director
JOHN MILLER Director
J. B. WALKER Director
W. HOLLOWAY Director
CURTIS F. BURNAM Director
J. F. BUSBY Director
William CLOUSE Director
Beth JONES Director
Spencer GUILEY Director
Rick THOMAS Director

President

Name Role
Rodney L. POWELL President

Secretary

Name Role
Margaret L. KING Secretary

Treasurer

Name Role
Jeanne C. LOGUE Treasurer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-29
Registered Agent name/address change 2021-12-10
Annual Report 2021-05-12
Annual Report 2020-02-28
Annual Report 2019-05-01
Annual Report 2018-04-16
Annual Report 2017-04-18

Sources: Kentucky Secretary of State