RONALD B. JONES FUNERAL HOME, INC.

Name: | RONALD B. JONES FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1958 (67 years ago) |
Organization Date: | 26 Feb 1958 (67 years ago) |
Last Annual Report: | 19 Jun 2024 (a year ago) |
Organization Number: | 0026395 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 316 ELM STREET, LUDLOW, KY 41016 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Cheryl L Jones | President |
Name | Role |
---|---|
RAYMOND CATHERMAN | Incorporator |
RONALD JONES | Incorporator |
JAMES J. GILLECE, JR. | Incorporator |
Name | Role |
---|---|
PAUL J DARPEL LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400625 | Agent - Life | Active | 2014-08-25 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
CATHERMAN-JONES FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-19 |
Annual Report | 2024-06-19 |
Reinstatement | 2023-03-01 |
Registered Agent name/address change | 2023-03-01 |
Reinstatement Certificate of Existence | 2023-03-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State