Name: | L. P. JONES & SON FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1986 (39 years ago) |
Organization Date: | 20 Mar 1986 (39 years ago) |
Last Annual Report: | 20 Jun 2006 (19 years ago) |
Organization Number: | 0213084 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 754, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
L. P. JONES | Registered Agent |
Name | Role |
---|---|
Sandra G Jones | Director |
L P Jones | Director |
L. P. JONES | Director |
MRS. L. P. JONES | Director |
Name | Role |
---|---|
Sandra G Jones | Secretary |
Name | Role |
---|---|
L P Jones | President |
Name | Role |
---|---|
LEAMON P JONES | Signature |
Name | Role |
---|---|
L. P. JONES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399509 | Agent - Life | Inactive | 1987-10-26 | - | 2003-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-08 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-27 |
Annual Report | 2000-06-28 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State