Search icon

ADVANCED PLANNING OF KENTUCKY, INC.

Company Details

Name: ADVANCED PLANNING OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1992 (33 years ago)
Organization Date: 01 Jul 1992 (33 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0302423
Principal Office: 2225 SHEPPARD AVE. EAST, ATRIA NORTH III - 11TH FLOOR, TORONTO, ONTARIO, CD M2J 5B5
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
FRANK C. MEDARIS, JR. Incorporator

President

Name Role
Paul A Houston President

Director

Name Role
Michael G Weedon Director
Peter S Hyndman Director

Treasurer

Name Role
Herbert A Mayes Treasurer

Secretary

Name Role
Herbert A Mayes Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398593 Agent - Life Inactive 1992-10-27 - 2004-05-31 - -

Former Company Names

Name Action
ALDERWOODS (KENTUCKY), INC. Merger
KENTUCKY CEMETERY SERVICES, INC. Merger
KENTUCKY FUNERAL SERVICES, INC. Merger
HIGHLAND MEMORY GARDENS, INC. Merger
RESTHAVEN MEMORIAL CEMETERY, INC. Merger
ROSE HILL BURIAL PARK Merger
ARCH L. HEADY AND SON FUNERAL HOMES, INC. Merger
MEMORIAL GUARDIAN PLANS, INC. Merger
ARLINGTON MANAGEMENT CO. (KENTUCKY), INC. Old Name
MCLS HOLDINGS, INC. Merger

Filings

Name File Date
Annual Report 2001-06-06
Annual Report 2000-05-03
Replacement Check Received 1999-09-02
Unhonored Check Letter 1999-06-29
Annual Report 1999-06-23
Annual Report 1998-07-29
Statement of Change 1998-01-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State