Search icon

ARCH L. HEADY AND SON FUNERAL HOMES, INC.

Company Details

Name: ARCH L. HEADY AND SON FUNERAL HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1961 (64 years ago)
Organization Date: 22 Jun 1961 (64 years ago)
Last Annual Report: 31 Jul 1995 (30 years ago)
Organization Number: 0022728
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4109 TAYLORSVILLE DR., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Incorporator

Name Role
ANNA L. HEADY Incorporator
ARCH L. HEADY, SR. Incorporator
ARCH L. HEADY, JR. Incorporator

Director

Name Role
ANNA W. HEADY Director
JAN G. HORTON Director
G. C. SCHABER Director
ARCH L. HEADY Director

Registered Agent

Name Role
PRENTICE-HALL CORP. SYS, INC. Registered Agent

Former Company Names

Name Action
JOHNSON-VAUGHN FUNERAL HOME, INC. Merger
THE EVERGREEN CEMETERY Old Name
ALDERWOODS (KENTUCKY), INC. Merger
KENTUCKY FUNERAL SERVICES, INC. Merger
HIGHLAND MEMORY GARDENS, INC. Merger
RESTHAVEN MEMORIAL CEMETERY, INC. Merger
ROSE HILL BURIAL PARK Merger
ARCH L. HEADY AND SON FUNERAL HOMES, INC. Merger
MEMORIAL GUARDIAN PLANS, INC. Merger
ARLINGTON MANAGEMENT CO. (KENTUCKY), INC. Old Name

Assumed Names

Name Status Expiration Date
HEADY-WILLHITE-BALLARD FUNERAL HOME Inactive -
ARCH L. HEADY & SON FUNERAL DIRECTORS Inactive -
ARCH L. HEADY & SON SOUTHERN FUNERAL HOME, INC. Inactive -
RADCLIFFE FUNERAL HOME, INC. Inactive -
LESLIE'S FLORIST, INC. Inactive -
ARCH L. HEADY AND SON FUNERAL DIRECTORS: CRALLE & NEURATH Inactive 2003-07-15

Filings

Name File Date
Statement of Change 1996-02-13
Statement of Change 1995-04-18
Articles of Merger 1994-12-22
Articles of Merger 1994-11-08
Certificate of Assumed Name 1994-11-08
Certificate of Assumed Name 1994-11-08
Certificate of Assumed Name 1994-11-08
Certificate of Assumed Name 1994-11-08
Certificate of Assumed Name 1994-11-08
Certificate of Assumed Name 1994-11-08

Sources: Kentucky Secretary of State