Search icon

RALPH COMMUNITY CEMETERY, INC.

Company Details

Name: RALPH COMMUNITY CEMETERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 2007 (18 years ago)
Organization Date: 24 Aug 2007 (18 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0672140
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: 62 ROCK CREEK LANE, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY

Officer

Name Role
JON HEDGES Officer
EDWIN BRIAN HEDGES Officer
ANNA REA GREER Officer

Vice President

Name Role
CLETUS GREER Vice President

Director

Name Role
JON HEDGES Director
JUDY E RUSSELL Director
ANNA REA GREER Director
DARLENE R GIBSON Director
EDWIN BRIAN HEDGES Director
MICHAEL E RALPH Director
HARRY (RUDY) RALPH Director
MELVIN PAT GIBSON Director
CLETUS GREER Director

President

Name Role
MICHAEL E RALPH President

Registered Agent

Name Role
DARLENE R GIBSON Registered Agent

Secretary

Name Role
JUDY E RUSSELL Secretary

Treasurer

Name Role
DARLENE R GIBSON Treasurer

Incorporator

Name Role
HARRY (RUDY) RALPH Incorporator
MELVIN PAT GIBSON Incorporator
CLETUS GREER Incorporator

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-12
Annual Report 2023-01-11
Annual Report 2022-03-15
Registered Agent name/address change 2021-08-06
Annual Report 2021-07-30
Annual Report 2020-01-09
Annual Report 2019-01-08
Annual Report 2018-01-06
Annual Report 2017-04-26

Sources: Kentucky Secretary of State