Name: | HOUSE & RAWLINGS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1978 (47 years ago) |
Organization Date: | 29 Mar 1978 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0087958 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 510 E. 4TH. ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 21 |
Name | Role |
---|---|
Mike Masters | President |
Name | Role |
---|---|
Marsha Cross | Secretary |
Name | Role |
---|---|
Butch Cupp | Director |
Mike Masters | Director |
Marsha Cross | Director |
Shannon Knight | Director |
Cookie McCollum | Director |
WILSON RAWLINGS | Director |
OSCAR WESTERFIELD | Director |
James G. Carnahan | Director |
BILL AZBILL | Director |
KEITH DUNAWAY | Director |
Name | Role |
---|---|
BILL AZBILL | Incorporator |
OSCAR WESTERFIELD | Incorporator |
KEITH DUNAWAY | Incorporator |
ED PARSLEY | Incorporator |
WILSON RAWLINGS | Incorporator |
Name | Role |
---|---|
MIKE MASTERS | Registered Agent |
Name | Role |
---|---|
Josephine Cookie McCollum | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-13 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-17 |
Registered Agent name/address change | 2020-03-17 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State