Name: | RICHARD JUSTICE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1956 (69 years ago) |
Organization Date: | 30 Mar 1956 (69 years ago) |
Last Annual Report: | 01 Sep 1988 (37 years ago) |
Organization Number: | 0085410 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | BOX 2290, S. MAYO TRL., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD D. JUSTICE | Registered Agent |
Name | Role |
---|---|
PERRY A. JUSTICE | Incorporator |
JEAN JUSTICE | Incorporator |
Name | Action |
---|---|
JUSTICE FUNERAL HOME, INC. | Old Name |
JOHNS CREEK FUNERAL HOME, INC. | Merger |
JUSTICE MONUMENT SALES, INC. | Merger |
CONSOLIDATED FINANCE, INC. | Merger |
BAKER FUNERAL HOME, INC. | Merger |
MAYNARD AND HARRIS FUNERAL HOME, INC. | Old Name |
HURT AND HARRIS FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Sixty Day Notice | 1990-01-01 |
Amendment | 1988-12-21 |
Letters | 1988-11-16 |
Statement of Intent to Dissolve | 1988-11-10 |
Revocation of Certificate of Authority | 1987-10-15 |
Statement of Change | 1986-07-09 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1982-11-03 |
Annual Report | 1981-07-01 |
Statement of Change | 1980-06-30 |
Sources: Kentucky Secretary of State