Name: | PAINTSVILLE FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1960 (65 years ago) |
Organization Date: | 26 Sep 1960 (65 years ago) |
Last Annual Report: | 31 Jul 2020 (5 years ago) |
Organization Number: | 0039912 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 136 MAIN STREET, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Clay Preston | Director |
Paintsville | Director |
Name | Role |
---|---|
LLOYD PRESTON | Incorporator |
JULIA PRESTON | Incorporator |
WENDELL DAVIS | Incorporator |
RUSSELL PRESTON | Incorporator |
Name | Role |
---|---|
Matthew Clay Preston | President |
Name | Role |
---|---|
MATTHEW CLAY PRESTON | 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 625592 | Agent - Life | Inactive | 2006-02-09 | - | 2007-11-01 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-07-31 |
Principal Office Address Change | 2020-07-31 |
Annual Report | 2020-07-31 |
Annual Report Amendment | 2020-07-31 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-09 |
Annual Report | 2016-02-19 |
Registered Agent name/address change | 2015-07-20 |
Sources: Kentucky Secretary of State