Name: | WRIGHT'S FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1991 (33 years ago) |
Organization Date: | 09 Dec 1991 (33 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0293894 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1017 E. MAIN ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LESLIE N. WRIGHT | Registered Agent |
Name | Role |
---|---|
LESLIE N. WRIGHT | Director |
J. B. WRIGHT | Director |
MONA C. WRIGHT | Director |
Leslie Renee Wright | Director |
Ashley Morgan Wright | Director |
Name | Role |
---|---|
LESLIE N. WRIGHT | Incorporator |
Name | Role |
---|---|
L Neil Wright | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 556770 | Agent - Life | Inactive | 2002-09-25 | - | 2020-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-01-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-22 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-08 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State