Name: | CLAY'S FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1994 (31 years ago) |
Organization Date: | 26 May 1994 (31 years ago) |
Last Annual Report: | 30 May 2002 (23 years ago) |
Organization Number: | 0331085 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 640 BIG HILL AVENUE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETH J. CLAY | Registered Agent |
Name | Role |
---|---|
KENNETH J. CLAY | Incorporator |
Name | Role |
---|---|
DELBERT ISAAC | Director |
Name | Role |
---|---|
Kenneth J Clay | Treasurer |
Name | Role |
---|---|
Sammie L Clay | Secretary |
Name | Role |
---|---|
JEAN CLAY | Vice President |
Name | Role |
---|---|
Kenneth J Clay | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-06 |
Statement of Change | 2002-05-30 |
Annual Report | 2001-07-30 |
Annual Report | 1999-10-12 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State