Name: | KENTUCKY ASSOCIATION OF MORTICIANS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1943 (82 years ago) |
Organization Date: | 21 May 1943 (82 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0027339 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3815 NEWBURG RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAYLE S. GRAHAM | Registered Agent |
Name | Role |
---|---|
JONATHAN K HARRIS | President |
Name | Role |
---|---|
GAYLE S GRAHAM | Treasurer |
Name | Role |
---|---|
GAYLE S GRAHAM | Director |
JONATHAN K HARRIS | Director |
ROTH S MASON | Director |
G. W. SAFFELL | Director |
A. J. HUGHES | Director |
A. L. MERRITT | Director |
Name | Role |
---|---|
G. W. SAFFELL | Incorporator |
A. J. HUGHES | Incorporator |
A. L. MERRITT | Incorporator |
Name | Action |
---|---|
COLORED FUNERAL DIRECTORS ASSOCIATION OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-16 |
Annual Report | 2022-06-07 |
Annual Report | 2021-08-24 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-28 |
Annual Report | 2018-10-03 |
Annual Report | 2017-05-12 |
Annual Report | 2016-07-01 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State