Name: | G. C. WILLIAMS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1971 (54 years ago) |
Organization Date: | 03 Jun 1971 (54 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0055797 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1935 W. BDWY., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cynthia B. Baker | President |
Name | Role |
---|---|
CALVIN R. WINSTEAD | Incorporator |
Name | Role |
---|---|
Pearl Claybrooks | Secretary |
Name | Role |
---|---|
Catina Duncan | Treasurer |
Name | Role |
---|---|
Christopher Washburn | Vice President |
Name | Role |
---|---|
CHRIS WASHBURN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400332 | Agent - Life | Inactive | 1989-09-01 | - | 2009-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Amended and Restated Articles | 2023-12-08 |
Registered Agent name/address change | 2023-11-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-19 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-17 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State