Name: | EMINENCE FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1986 (39 years ago) |
Organization Date: | 11 Feb 1986 (39 years ago) |
Last Annual Report: | 09 Apr 2003 (22 years ago) |
Organization Number: | 0211660 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 4323 NORTH MAIN ST., EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
William F Ransdell | President |
Name | Role |
---|---|
Frederica Congleton | Vice President |
Name | Role |
---|---|
Lee Congleton | Secretary |
Name | Role |
---|---|
Betty P Ransdell | Treasurer |
Name | Role |
---|---|
MARK R. BALLARD | Director |
RALPH V. WILLHITE | Director |
Name | Role |
---|---|
MARK R. BALLARD | Incorporator |
RALPH V. WILLHITE | Incorporator |
Name | Role |
---|---|
WILLIAM F. RANSDELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WILLHITE, BALLARD, RICKETTS FUNERAL HOME | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-06-25 |
Certificate of Withdrawal of Assumed Name | 2003-04-21 |
Name Renewal | 2003-02-20 |
Annual Report | 2002-06-17 |
Annual Report | 2001-09-12 |
Annual Report | 2000-06-08 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State