Name: | PLEASANT VIEW CEMETERY PERPETUAL CARE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1996 (29 years ago) |
Organization Date: | 21 Jun 1996 (29 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0417754 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 97 W. CHURCH ST., 97 W. CHURCH ST., WILLIAMSBURG, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT BISHOP | Registered Agent |
Name | Role |
---|---|
ROBERT R MOSES | President |
Name | Role |
---|---|
LUCILLE SMITH | Director |
KELLY MOSES, JR. | Director |
SCOTT BISHOP | Director |
ROY PETREY | Director |
JOETTA PETREY | Director |
CLYDE COOPER | Director |
RICHARD MACK | Director |
AARON MACK | Director |
DON HAYNES | Director |
DONNA STANFILL | Director |
Name | Role |
---|---|
ROBERT R. MOSES | Incorporator |
Name | Role |
---|---|
DEBORAH MOSES | Secretary |
Name | Role |
---|---|
LES MOSES | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-06-30 |
Annual Report | 2018-06-30 |
Principal Office Address Change | 2017-04-21 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State