Name: | CL FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1984 (40 years ago) |
Organization Date: | 11 Dec 1984 (40 years ago) |
Last Annual Report: | 11 Jan 2014 (11 years ago) |
Organization Number: | 0196255 |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | PO BOX692, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JASPER D. LOWDER, III | Incorporator |
Name | Role |
---|---|
JASPER D. LOWDER, III | Registered Agent |
Name | Role |
---|---|
Sheila Lowder | Secretary |
Name | Role |
---|---|
Sheila Lowder | Treasurer |
Name | Role |
---|---|
JASPER D. LOWDER, III | Director |
SHEILA LOWDER | Director |
JASPER LOWDER, JR. | Director |
ROWENA LOWDER | Director |
Name | Role |
---|---|
Jasper D Lowder III | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400077 | Agent - Life | Inactive | 1995-10-26 | - | 2007-01-19 | - | - |
Name | Action |
---|---|
CARLTON-LOWDER FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-06-09 |
Principal Office Address Change | 2014-01-11 |
Annual Report | 2014-01-11 |
Annual Report | 2013-02-01 |
Annual Report | 2012-02-21 |
Annual Report | 2011-07-15 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-07 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-05-19 |
Sources: Kentucky Secretary of State