Name: | MORGAN PRINCETON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1989 (35 years ago) |
Organization Date: | 06 Dec 1989 (35 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0266253 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | P.O. BOX 1017, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda Morgan | Secretary |
Name | Role |
---|---|
RICHARD G. MORGAN, JR. | Incorporator |
Name | Role |
---|---|
RICHARD G. MORGAN, JR. | Director |
Name | Role |
---|---|
RICHARD G. MORGAN, JR. | Registered Agent |
Name | Role |
---|---|
Richard G Morgan Jr | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400426 | Agent - Life | Inactive | 1997-02-20 | - | 2013-03-31 | - | - |
Name | Action |
---|---|
MORGAN'S FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-20 |
Registered Agent name/address change | 2022-04-09 |
Annual Report | 2022-04-09 |
Principal Office Address Change | 2022-04-09 |
Annual Report | 2021-05-04 |
Annual Report | 2020-04-01 |
Registered Agent name/address change | 2019-06-17 |
Principal Office Address Change | 2019-06-05 |
Sources: Kentucky Secretary of State