Name: | POINT PLEASANT CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1996 (29 years ago) |
Organization Date: | 17 Apr 1996 (29 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0414899 |
ZIP code: | 40057 |
City: | Pleasureville, Cropper, Defoe, Franklinton |
Primary County: | Henry County |
Principal Office: | 114 HOLLY LANE, PLEASUREVILLE, KY 40057 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE SMITH | Registered Agent |
Name | Role |
---|---|
John David Yount | Chairman |
Name | Role |
---|---|
LEONARD YOUNT | Director |
TERESA ARMSTRONG | Director |
JOHNNY PRESTON | Director |
Robert Ashley Ethington | Director |
Patricia Bryant Ethington | Director |
John David Yount | Director |
ROY DEWITT | Director |
MATTHEW MARTIN | Director |
DIANA Y. BERRY | Director |
CLYDE MORGAN | Director |
Name | Role |
---|---|
STEPHANIE SMITH | Secretary |
Name | Role |
---|---|
STEPHANIE SMITH | Treasurer |
Name | Role |
---|---|
Robert Ashley Ethington | Vice Chairman |
Name | Role |
---|---|
KEITH A. JEFFRIES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-07 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-17 |
Registered Agent name/address change | 2017-05-09 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State