Name: | WARREN F. TOLER FUNERAL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1997 (28 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (18 days ago) |
Organization Number: | 0427816 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth A Toler | President |
Name | Role |
---|---|
99 CEDAR GROVE RD | Registered Agent |
Name | Role |
---|---|
WARREN F TOLER | Incorporator |
Name | Role |
---|---|
Nina F Toler | Secretary |
Name | Role |
---|---|
Nina F Toler | Treasurer |
Name | Role |
---|---|
Warren F Toler Jr | Vice President |
Name | Role |
---|---|
Warren F Toler Jr | Director |
Elizabeth A Toler | Director |
Nina F Toler | Director |
Name | Status | Expiration Date |
---|---|---|
WARREN F. TOLER FUNERAL HOME | Active | 2026-06-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-02-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Name Renewal | 2021-03-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State