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 |
Name | Role |
---|---|
JEFFREY L. DOOLEY | Registered Agent |
Name | Role |
---|---|
JEFFREY L DOOLEY | President |
Name | Role |
---|---|
KENNETH THOMAS | Vice President |
Name | Role |
---|---|
KENNETH THOMAS | Secretary |
Name | Role |
---|---|
KENNETH THOMAS | Director |
JEFFREY L DOOLEY | Director |
Name | Role |
---|---|
ANNIS JUSTICE | Incorporator |
KING JUSTICE | Incorporator |
Name | Action |
---|---|
KING JUSTICE FUNERAL HOME, INC. | Old Name |
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