Name: | KAPPEL & KAPPEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1981 (43 years ago) |
Organization Date: | 06 Oct 1981 (43 years ago) |
Last Annual Report: | 03 May 2019 (6 years ago) |
Organization Number: | 0160558 |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | LEBANON JUNCTION, KY 40150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WAYNE THOMAS KAPPEL | Director |
WAYNE THOMAS KAPPEL | Director |
MARY REBECCA KAPPEL | Director |
Name | Role |
---|---|
MARY REBECCA KAPPEL | Incorporator |
Name | Role |
---|---|
MARY REBECCA KAPPEL | President |
Name | Role |
---|---|
11137 SOUTH PRESTON HIGHWAY | Registered Agent |
Name | Role |
---|---|
Wayne Thomas Kappel | Vice President |
Name | Role |
---|---|
Mary Rebecca Kappel | Secretary |
Name | Role |
---|---|
Mary Rebecca Kappel | Signature |
Name | Role |
---|---|
Mary Rebecca Kappel | Treasurer |
Name | Action |
---|---|
KAPPEL FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-11 |
Annual Report | 2016-04-20 |
Annual Report | 2015-08-28 |
Amendment | 2014-05-06 |
Principal Office Address Change | 2014-05-06 |
Registered Agent name/address change | 2014-05-06 |
Annual Report | 2014-02-27 |
Sources: Kentucky Secretary of State