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 |
Name | Role |
---|---|
D. M. MILLER JR. | Incorporator |
DANIEL M. SCHAPMIRE | Incorporator |
Name | Role |
---|---|
CHRISTOPHER L LOVE | Registered Agent |
Name | Role |
---|---|
Nathan Morris | President |
Name | Role |
---|---|
Megan Morris | Vice President |
Name | Role |
---|---|
John Horan | Executive |
Name | Role |
---|---|
Nathan Morris | Director |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE HARTFORD MEMORIAL FUNERAL CHAPEL | Active | 2027-03-04 |
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