Name: | PINE GROVE CEMETERY OF MUHLENBERG COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 2003 (22 years ago) |
Organization Date: | 09 Jul 2003 (22 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0563594 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42374 |
City: | South Carrollton, S Carrollton |
Primary County: | Muhlenberg County |
Principal Office: | P.O. BOX 193, SOUTH CARROLLTON, KY 42374 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY FERGUSON HUNTER ALWARD | Registered Agent |
Name | Role |
---|---|
MARY ALWARD | Director |
JAMES WILCOX | Director |
BOBBY J WILCOX | Director |
MARY FERGUSON HUNTER ALWARD | Director |
CHARLES C HARVEY | Director |
LESSIE R. JEWELL | Director |
JAMES E. WILCOX | Director |
Name | Role |
---|---|
MARY FERGUSON HUNTER ALWARD | Secretary |
Name | Role |
---|---|
CHARLES C. HARVEY | Incorporator |
Name | Role |
---|---|
JAMES W WILCOX | President |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-26 |
Annual Report | 2018-06-18 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-28 |
Annual Report | 2015-04-29 |
Sources: Kentucky Secretary of State