Search icon

SCI KENTUCKY FUNERAL SERVICES, INC.

Company Details

Name: SCI KENTUCKY FUNERAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1958 (67 years ago)
Organization Date: 24 Nov 1958 (67 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0047845
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 1929 ALLEN PARKWAY, HOUSTON, TX 77019
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
MARIA E BATEMAN Vice President
JOHN C FREDRICKSON Vice President
LEE M MCCORKLE Vice President
MICHAEL L DECELL Vice President
DANIEL I KLEBAN Vice President
STERLING C BOCAGE Vice President
ANGELA M LACOUR Vice President

Director

Name Role
TOBI G WALLS Director
SARA E LABETH Director
DANIEL I KLEBAN Director

Secretary

Name Role
SARA E LABETH Secretary

Incorporator

Name Role
JOHN STEEN Incorporator
ETHEL M. STEEN Incorporator
WILLIAM M. STEEN Incorporator

Officer

Name Role
BRENDA K GIBBS Officer
YULIA A VERMA Officer
JANET S KEY Officer
KATIE M WALKER Officer

Treasurer

Name Role
MICHAEL G TRIESCH Treasurer

President

Name Role
STEVEN K JOHNSON President

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LOUISVILLE MEMORIAL GARDENS, INC. Old Name
SUNSET MEMORIAL GARDENS, INCORPORATED Merger
CUMBERLAND VALLEY MEMORIAL GARDENS INC. Merger
GLEN MAGGARD MEMORIAL CHAPEL, INC. Merger
DUNN & KELLEY FUNERAL HOME, INC. Merger
SMITH FUNERAL HOME OF KENTUCKY, INC. Merger
CARMAN ACQUISITION, INC. Old Name
SMITH FUNERAL HOME, INC. Old Name
BARBOURVILLE FUNERAL HOME, INC. Old Name
JJB-PIKEVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
FUQUA-HINTON FUNERAL HOME Inactive -
JOHNS CREEK FUNERAL HOME Inactive -
JUSTICE FUNERAL HOME Inactive -
STEEN FUNERAL HOME Inactive -
HOPPER FUNERAL HOME Inactive -

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Certificate of Assumed Name 2024-04-18
Name Renewal 2024-02-01
Certificate of Assumed Name 2023-07-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 2300
Executive 2025-02-10 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 2300
Executive 2024-11-08 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 2300
Executive 2024-09-26 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 2000
Executive 2024-08-13 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 4000

Sources: Kentucky Secretary of State