Name: | JEFFERSONTOWN FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1993 (32 years ago) |
Organization Date: | 11 Feb 1993 (32 years ago) |
Last Annual Report: | 09 Jul 2001 (24 years ago) |
Organization Number: | 0311271 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9318 TAYLORSVILLE RD., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
FRED E. FISCHER | Registered Agent |
Name | Role |
---|---|
Randal R Powell | President |
Name | Role |
---|---|
Danny Heady | Vice President |
Name | Role |
---|---|
RANDAL R. POWELL | Director |
CAROLYN POWELL | Director |
DANIEL H. RUCKRIEGEL, SR | Director |
MARY FRANCES RUCKRIEGEL | Director |
FRANCIS G. GREENWELL | Director |
Name | Role |
---|---|
RANDAL R. POWELL | Incorporator |
CAROLYN POWELL | Incorporator |
DANIEL H. RUCKRIEGEL, SR | Incorporator |
MARY FRANCES RUCKRIEGEL | Incorporator |
FRANCIS G. GREENWELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH FUNERAL HOME | Inactive | 2004-08-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-12 |
Annual Report | 2000-04-25 |
Certificate of Assumed Name | 1999-08-05 |
Annual Report | 1999-06-22 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-12-11 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State