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 |
Name | Role |
---|---|
JON HEDGES | Officer |
EDWIN BRIAN HEDGES | Officer |
ANNA REA GREER | Officer |
Name | Role |
---|---|
CLETUS GREER | Vice President |
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 |
Name | Role |
---|---|
MICHAEL E RALPH | President |
Name | Role |
---|---|
DARLENE R GIBSON | Registered Agent |
Name | Role |
---|---|
JUDY E RUSSELL | Secretary |
Name | Role |
---|---|
DARLENE R GIBSON | Treasurer |
Name | Role |
---|---|
HARRY (RUDY) RALPH | Incorporator |
MELVIN PAT GIBSON | Incorporator |
CLETUS GREER | Incorporator |
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