Name: | BEARD'S CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1998 (27 years ago) |
Organization Date: | 15 Jun 1998 (27 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0457915 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 7836 KENTUCKY 32 WEST , SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL L TUCKER | Registered Agent |
Name | Role |
---|---|
STANLEY GILES | Director |
PAUL L TUCKER | Director |
EMERY C KITCHEN | Director |
RALPH WOOLUMS | Director |
JAMES M RITCHIE | Director |
Paul L Tucker | Director |
DAVID l GILES | Director |
Ann R Tucker | Director |
Sharon D Marsh | Director |
RICHARD WOOLUMS | Director |
Name | Role |
---|---|
STANLEY GILES | Incorporator |
PAUL L TUCKER | Incorporator |
EMERY C KITCHEN | Incorporator |
RALPH WOOLUMS | Incorporator |
JAMES M RITCHIE | Incorporator |
Name | Role |
---|---|
Paul L Tucker | Secretary |
Name | Role |
---|---|
Paul L Tucker | Treasurer |
Name | Role |
---|---|
RICHARD WOOLUMS | President |
Name | Role |
---|---|
DOUGLAS GILES | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2022-04-10 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2018-04-04 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State