Search icon

ALDERWOODS (KENTUCKY), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDERWOODS (KENTUCKY), INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1981 (44 years ago)
Organization Date: 04 Jun 1981 (44 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0156936
Principal Office: 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Susan GArrett Director
LINDA C. ENGLE Director
William D. O'Brien Director
Janet S Key Director
MARK R. ENGLE Director

Signature

Name Role
JANET KEY Signature

Assistant Secretary

Name Role
Susan Garrett Assistant Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
William D. O'Brien President

Vice President

Name Role
Lori E. Spilde Vice President
Charlene D. Thomas Vice President
Michael L. Decell Vice President
Curtis G. Biggs Vice President

Secretary

Name Role
Judith M. Marshall Secretary

Treasurer

Name Role
Kevin J. Grajek Treasurer

Incorporator

Name Role
MARK R. ENGLE Incorporator

Former Company Names

Name Action
HOPPER FUNERAL HOME, INC. Merger
ELLIS-MAYES ACQUISITION, INC. Old Name
FILBECK & CANN ACQUISITION, INC. Old Name
DMFH HOLDINGS, INC. Merger
CBSV HOLDINGS, INC. Merger
EVERGREEN SALES CORP. Merger
ARCH L. HEADY & SON LEGACY FUNERAL PLANNING, INC. Merger
ARCH L. HEADY AND SON HIGHLAND CENTRAL FUNERAL HOME, INC. Old Name
JOHN STEEN FUNERAL HOME, INC. Old Name
MADISON COUNTY MEMORIAL GARDENS, INC. Old Name

Assumed Names

Name Status Expiration Date
DUELL-CLARK FUNERAL CHAPEL, INC. Inactive -
AUSTIN & BELL FUNERAL HOMES Inactive 2007-01-29
SMITH FUNERAL HOME Inactive 2003-07-15
SANDERS FUNERAL HOME, INC. Inactive 2003-07-15
SMITH FUNERAL HOME OF KENTUCKY, INC. Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2008-06-26
Annual Report 2007-07-30
Annual Report 2006-01-31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State