Search icon

FUNERAL CONSUMERS ALLIANCE OF GREATER LOUISVILLE, INC.

Company Details

Name: FUNERAL CONSUMERS ALLIANCE OF GREATER LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1963 (62 years ago)
Organization Date: 06 Feb 1963 (62 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Organization Number: 0085266
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 5326, LOUISVILLE, KY 40255-0326
Place of Formation: KENTUCKY

Treasurer

Name Role
FRANK GRADISEK Treasurer

Secretary

Name Role
GEORGE SCHUHMANN Secretary

Director

Name Role
FRANK GRADISEK Director
GEORGE SCHUHMANN Director
CYNTHIA COOKE Director
MARJORIE J. CHADWICK Director
A. BERNARD CHADWICK Director
JEANNE M. PAST Director
WILLIAM F. HIXSON Director
WM. F. HIXSON Director

President

Name Role
Frank Gradisek President

Incorporator

Name Role
MARJORIE J. CHADWICK Incorporator
A. BERNARD CHADWICK Incorporator
JEANNE M. PAST Incorporator
WILLIAM F. HIXSON Incorporator
JEANNE M. POST Incorporator
WM. F. HIXSON Incorporator

Registered Agent

Name Role
FRANK GRADISEK Registered Agent

Former Company Names

Name Action
FUNERAL AND MEMORIAL SOCIETY OF GREATER LOUISVILLE, INCORPORATED Old Name
MEMORIAL SOCIETY OF GREATER LOUISVILLE, INC. Old Name
GREATER LOUISVILLE FUNERAL SOCIETY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
FUNERAL AND MEMORIAL SOCIETY OF GREATER LOUISVILLE Inactive 2007-01-07

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-01
Annual Report 2020-07-02
Annual Report 2019-05-31
Annual Report 2018-04-17
Registered Agent name/address change 2018-04-17
Annual Report 2017-06-26
Annual Report 2016-04-05
Annual Report 2015-05-21
Registered Agent name/address change 2015-05-18

Sources: Kentucky Secretary of State