Name: | PRICE FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1992 (32 years ago) |
Organization Date: | 23 Nov 1992 (32 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0307767 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 252 GREEN ST., P. O. BOX 299, LEWISBURG, KY 422560299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Jason Rolley | President |
Name | Role |
---|---|
Rhetta Rolley | Secretary |
Name | Role |
---|---|
William McCormick | Vice President |
Name | Role |
---|---|
Courtney McCormick | Treasurer |
Name | Role |
---|---|
Jason Rolley | Director |
William McCormick | Director |
Rhetta Rolley | Director |
Courtney McCormick | Director |
WALLACE B. PRICE | Director |
MICHAEL BRYSON PRICE | Director |
WANDA PRICE | Director |
SUSAN PRICE | Director |
Name | Role |
---|---|
JASON ROLLEY | Registered Agent |
Name | Role |
---|---|
WALLACE B. PRICE | Incorporator |
MICHAEL BRYSON PRICE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400735 | Agent - Life | Inactive | 1998-03-02 | - | 2007-01-01 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2024-03-15 |
Annual Report | 2023-02-14 |
Annual Report | 2022-05-03 |
Registered Agent name/address change | 2022-05-03 |
Annual Report | 2021-02-10 |
Annual Report Amendment | 2020-02-24 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-30 |
Sources: Kentucky Secretary of State