Search icon

PECK CEMETERY TRUST, INC.

Company Details

Name: PECK CEMETERY TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 2006 (19 years ago)
Organization Date: 07 Sep 2006 (19 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0646572
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 28 HAYES STREET, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
ROBERT S. JAMES Director
LESTER D. HERNDON Director
BILLIE JUNE PARKS Director
BRENDA P HERNDON Director
VIRGINIA P JAMES Director
LARRY W. PARKS Director

President

Name Role
BRENDA P. HERNDON President

Incorporator

Name Role
BILLIE JUNE PARKS Incorporator

Secretary

Name Role
BILLIE JUNE PARKS Secretary

Treasurer

Name Role
BILLIE JUNE PARKS Treasurer

Signature

Name Role
BILLIE JUNE PARKS Signature

Registered Agent

Name Role
BILLIE JUNE PARKS Registered Agent

Vice President

Name Role
VIRGINIA P. JAMES Vice President

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-06-28
Annual Report 2022-08-31
Annual Report 2021-05-06
Annual Report 2020-04-09
Annual Report 2019-06-13
Annual Report 2018-06-29
Annual Report 2017-06-28
Annual Report 2016-03-08
Annual Report 2015-04-09

Sources: Kentucky Secretary of State