Name: | RODGERS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1980 (45 years ago) |
Organization Date: | 06 Aug 1980 (45 years ago) |
Last Annual Report: | 01 Oct 2024 (7 months ago) |
Organization Number: | 0148784 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 951 S. PRESTON ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES S. TAYLOR | Incorporator |
GEORGE A. JOHNSON | Incorporator |
Name | Role |
---|---|
A. Russell Awkard | Director |
GEORGE A. JOHNSON | Director |
JAMES S. TAYLOR | Director |
CLARENCE BENBOE | Director |
Name | Role |
---|---|
A. Russell Awkard | President |
Name | Role |
---|---|
A. RUSSELL AWKARD | Registered Agent |
Name | Role |
---|---|
CLARENCE BENBOE | Vice President |
Name | Role |
---|---|
CLARENCE BENBOE | Secretary |
Name | Status | Expiration Date |
---|---|---|
RODGERS-AWKARD & LYONS FUNERAL HOME, INC. | Inactive | 2025-01-16 |
RODGERS - AWKARD & LYONS FUNERAL HOME | Inactive | 2008-07-22 |
RODGERS-AWKARD FUNERAL HOME | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-10-01 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-09 |
Certificate of Assumed Name | 2020-01-16 |
Annual Report | 2019-06-24 |
Annual Report | 2018-08-23 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State