Search icon

JEFFERSONTOWN FUNERAL HOME, INC.

Company Details

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

Registered Agent

Name Role
FRED E. FISCHER Registered Agent

President

Name Role
Randal R Powell President

Vice President

Name Role
Danny Heady Vice President

Director

Name Role
RANDAL R. POWELL Director
CAROLYN POWELL Director
DANIEL H. RUCKRIEGEL, SR Director
MARY FRANCES RUCKRIEGEL Director
FRANCIS G. GREENWELL Director

Incorporator

Name Role
RANDAL R. POWELL Incorporator
CAROLYN POWELL Incorporator
DANIEL H. RUCKRIEGEL, SR Incorporator
MARY FRANCES RUCKRIEGEL Incorporator
FRANCIS G. GREENWELL Incorporator

Assumed Names

Name Status Expiration Date
COMMONWEALTH FUNERAL HOME Inactive 2004-08-05

Filings

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