Name: | CONNLEY BROTHERS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1961 (64 years ago) |
Organization Date: | 29 Jun 1961 (64 years ago) |
Last Annual Report: | 09 Apr 2002 (23 years ago) |
Organization Number: | 0189376 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 107 UNIVERSITY CR., CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 7000 |
Name | Role |
---|---|
Margaret L. Connley | Director |
James H. Connley, Jr. | Director |
Name | Role |
---|---|
JACK CONNLEY | Incorporator |
J. HAROLD CONNLEY | Incorporator |
CHARLES E. DUNN | Incorporator |
Name | Role |
---|---|
JAMES H. CONNLEY, JR. | Registered Agent |
Name | Role |
---|---|
Jim Connley | President |
Name | Role |
---|---|
Lorena Connley | Secretary |
Name | Role |
---|---|
Lorena Connley | Treasurer |
Name | Action |
---|---|
HALOJO, INC. | Merger |
CONNLEY BROTHERS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2003-06-19 |
Annual Report | 2002-06-04 |
Annual Report | 2001-09-11 |
Annual Report | 2000-04-24 |
Annual Report | 1999-04-19 |
Annual Report | 1998-07-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State