Search icon

SEARCY AND STRONG FUNERAL HOME, INC.

Company Details

Name: SEARCY AND STRONG FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1959 (66 years ago)
Organization Date: 17 Jun 1959 (66 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0046836
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: P. O. BOX 377, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 1002

Registered Agent

Name Role
JEFFREY L. DOOLEY Registered Agent

President

Name Role
JEFFREY L DOOLEY President

Vice President

Name Role
KENNETH THOMAS Vice President

Secretary

Name Role
KENNETH THOMAS Secretary

Director

Name Role
KENNETH THOMAS Director
JEFFREY L DOOLEY Director

Incorporator

Name Role
ANNIS JUSTICE Incorporator
KING JUSTICE Incorporator

Former Company Names

Name Action
KING JUSTICE FUNERAL HOME, INC. Old Name

Filings

Name File Date
Amendment 2025-03-06
Annual Report 2025-02-25
Annual Report 2024-10-08
Amendment 2024-02-19
Registered Agent name/address change 2024-02-19
Amendment 2024-02-19
Annual Report 2023-04-28
Annual Report 2023-04-28
Annual Report 2022-06-21
Annual Report 2022-06-21

Sources: Kentucky Secretary of State