Name: | MILWARD FUNERAL DIRECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1975 (50 years ago) |
Organization Date: | 30 Oct 1975 (50 years ago) |
Last Annual Report: | 05 Jan 2024 (a year ago) |
Organization Number: | 0051215 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 159 N. BROADWAY, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT E. MILWARD | Incorporator |
Name | Role |
---|---|
Robert E Milward Jr | Secretary |
Name | Role |
---|---|
Robert Milward, Jr. | Vice President |
Name | Role |
---|---|
ROBERT E. MILWARD | Registered Agent |
Name | Role |
---|---|
Susan M NEAL | Treasurer |
Name | Role |
---|---|
ROBERT E. MILWARD | Director |
Name | Role |
---|---|
Robert E. Milward | President |
Name | Status | Expiration Date |
---|---|---|
CELEBRATION CENTER OF LEXINGTON | Active | 2029-01-05 |
CELEBRATION CENTER OF LEXINGTO | Inactive | 2021-11-02 |
MILWARD FUNERAL AND CREMATION SERVICE | Inactive | 2013-12-02 |
Name | File Date |
---|---|
Annual Report | 2024-01-05 |
Certificate of Assumed Name | 2024-01-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-09 |
Sources: Kentucky Secretary of State