Search icon

JAMES H. DAVIS FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES H. DAVIS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1955 (70 years ago)
Organization Date: 13 Jul 1955 (70 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0013391
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3009 FREDERICA ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 650

President

Name Role
William T Boyle III President

Vice President

Name Role
JOHN M HILL Vice President

Incorporator

Name Role
JUANITA DAVIS BOYLE Incorporator
JAMES H. DAVIS Incorporator
JAMES H. DAVIS, JR. Incorporator
VIRGINIA DAWSON DAVIS Incorporator

Registered Agent

Name Role
WILLIAM T. BOYLE, III Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610505524
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398770 Agent - Life Active 1998-04-10 - - 2026-03-31 -

Former Company Names

Name Action
3009 FREDERICA, INC. Merger

Assumed Names

Name Status Expiration Date
JAMES H DAVIS FUNERAL HOME & CREMATORY Active 2029-08-13
OWENSBORO CREMATION CENTER Inactive 2023-07-15
JAMES H. DAVIS FUNERAL HOME & CREMATORY Inactive 2020-03-16
CECIL FUNERAL HOME Inactive 2019-03-28

Filings

Name File Date
Annual Report 2025-02-05
Certificate of Assumed Name 2024-08-13
Certificate of Assumed Name 2024-08-13
Annual Report 2024-02-28
Annual Report 2023-03-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State