Name: | FUNERAL DIRECTOR'S VAULT CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 1987 (38 years ago) |
Organization Date: | 15 Jun 1987 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0230431 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 817 E. JEFFERSON ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Sonny Meyer | Secretary |
Name | Role |
---|---|
Jeff Gardner | Vice President |
Name | Role |
---|---|
Sherrel Nunnelley | Director |
Jack Meyer | Director |
Joseph Ratterman Jr. | Director |
Jeff Garner | Director |
BRUCE D. ATHERTON | Director |
Name | Role |
---|---|
Joseph E. Ratterman Jr. | President |
Name | Role |
---|---|
Grant F. Embry | Treasurer |
Name | Role |
---|---|
BRUCE D. ATHERTON | Incorporator |
Name | Role |
---|---|
GRANT F. EMBRY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-01-15 |
Annual Report | 2019-04-10 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State