Name: | INDEPENDENTLY OWNED FUNERAL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1995 (30 years ago) |
Organization Date: | 23 Aug 1995 (30 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0404552 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % JACK M. MEYER, P O BOX 4052, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK M. MEYER | Registered Agent |
Name | Role |
---|---|
BEN UNDERWOOD | Director |
Carl Ratterman | Director |
JAMES A. RATTERMAN | Director |
Jack M Meyer | Director |
JANET L MEYER | Director |
GRANT F. EMBRY | Director |
DAVID L. OWEN | Director |
CARL B. RATTERMAN, JR. | Director |
Name | Role |
---|---|
JOHN H. STITES | Incorporator |
Name | Role |
---|---|
Carl Ratterman | President |
Name | Role |
---|---|
JANET L MEYER | Secretary |
Name | Role |
---|---|
Jack M Meyer | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-08-03 |
Annual Report | 2022-08-12 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-11 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State