Search icon

MILLER-SCHAPMIRE FUNERAL HOME, INC.

Company Details

Name: MILLER-SCHAPMIRE FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1966 (59 years ago)
Organization Date: 14 Apr 1966 (59 years ago)
Last Annual Report: 14 Feb 2023 (2 years ago)
Organization Number: 0035716
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 114 WEST WALNUT STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Incorporator

Name Role
D. M. MILLER JR. Incorporator
DANIEL M. SCHAPMIRE Incorporator

Registered Agent

Name Role
CHRISTOPHER L LOVE Registered Agent

President

Name Role
Nathan Morris President

Vice President

Name Role
Megan Morris Vice President

Executive

Name Role
John Horan Executive

Director

Name Role
Nathan Morris Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400614 Agent - Life Inactive 1992-01-23 - 2009-11-02 - -

Assumed Names

Name Status Expiration Date
THE HARTFORD MEMORIAL FUNERAL CHAPEL Active 2027-03-04

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-29
Registered Agent name/address change 2023-02-14
Annual Report 2023-02-14
Annual Report 2022-06-28
Certificate of Assumed Name 2022-03-04
Annual Report 2021-05-11
Registered Agent name/address change 2020-06-01
Annual Report 2020-06-01
Annual Report 2019-06-20

Sources: Kentucky Secretary of State