Search icon

BEARD'S CEMETERY, INC.

Company Details

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

Registered Agent

Name Role
PAUL L TUCKER Registered Agent

Director

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

Incorporator

Name Role
STANLEY GILES Incorporator
PAUL L TUCKER Incorporator
EMERY C KITCHEN Incorporator
RALPH WOOLUMS Incorporator
JAMES M RITCHIE Incorporator

Secretary

Name Role
Paul L Tucker Secretary

Treasurer

Name Role
Paul L Tucker Treasurer

President

Name Role
RICHARD WOOLUMS President

Vice President

Name Role
DOUGLAS GILES Vice President

Filings

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