Name: | HERALD AND STEWART HOME FOR FUNERALS OF MT. STERLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1970 (55 years ago) |
Organization Date: | 04 Jun 1970 (55 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0022894 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 1002 WOODFORD DR., MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gina Johnson | Director |
Terry Herald | Director |
Wally Johnson | Director |
Name | Role |
---|---|
CONRAD D. HERALD | Incorporator |
MARGARET HERALD | Incorporator |
A. J. HERALD | Incorporator |
JEAN HERALD | Incorporator |
Name | Role |
---|---|
Wallace Johnson | Registered Agent |
Name | Role |
---|---|
Wallace Johnson | President |
Name | Role |
---|---|
Gina Johnson | Vice President |
Name | Role |
---|---|
Terry Herald | Secretary |
Name | Role |
---|---|
Terry Herald | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report Amendment | 2024-08-06 |
Registered Agent name/address change | 2024-01-15 |
Annual Report | 2024-01-15 |
Annual Report | 2023-04-05 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-04 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State