Name: | H. E. PRUITT MEMORY CHAPELS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1966 (59 years ago) |
Organization Date: | 09 Feb 1966 (59 years ago) |
Last Annual Report: | 09 Aug 2016 (9 years ago) |
Organization Number: | 0042608 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P. O. BOX 320, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
SCOTT F HAMM, JR | President |
Name | Role |
---|---|
KATHRYN P HAMM | Secretary |
Name | Role |
---|---|
SCOTT E HAMM III | Vice President |
Name | Role |
---|---|
SCOTT E HAMM JR | Director |
SCOTT E HAMM III | Director |
KATHRYN P HAMM | Director |
Name | Role |
---|---|
H. E. PRUITT | Incorporator |
MARGARET PRUITT | Incorporator |
SCOTT E. HAMM | Incorporator |
KATHRYN J. HAMM | Incorporator |
Name | Role |
---|---|
KATHRYN P. HAMM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-09 |
Annual Report | 2015-04-03 |
Annual Report | 2014-05-27 |
Annual Report | 2013-06-06 |
Annual Report | 2012-06-22 |
Annual Report | 2011-07-04 |
Reinstatement | 2010-08-04 |
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Sources: Kentucky Secretary of State