Search icon

KEYSTONE KENTUCKY, INC.

Company Details

Name: KEYSTONE KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1997 (27 years ago)
Authority Date: 10 Nov 1997 (27 years ago)
Last Annual Report: 16 May 2005 (20 years ago)
Organization Number: 0441235
Principal Office: 400 N. ASHLEY DRIVE, SUITE 1900, TAMPA, FL 33602
Place of Formation: DELAWARE

Director

Name Role
TROY HAMPTON Director
MAX B. DUNCAN Director
EDITH HAMPTON Director

Incorporator

Name Role
TROY HAMPTON Incorporator
MAX B. DUNCAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert G Horn President

Vice President

Name Role
Steven A Tidwell Vice President

Treasurer

Name Role
Steven A Tidwell Treasurer

Secretary

Name Role
Steven A Tidwell Secretary

Former Company Names

Name Action
Out-of-state Merger
HAMPTON FUNERAL HOME, INC. Merger

Assumed Names

Name Status Expiration Date
KNOX & BROTHERS FUNERAL HOME Inactive 2009-01-28
HAMPTON FUNERAL HOME Inactive 2009-01-28
ONEY-HENDERSON FUNERAL HOME Inactive 2008-07-15
BARBOUR & SON FUNERAL HOME Inactive 2008-07-15
DICKERSON FUNERAL HOME Inactive 2008-07-15
DERMITT FUNERAL HOME Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2006-01-24
Annual Report 2005-05-16
Name Renewal 2003-08-18
Name Renewal 2003-08-18
Annual Report 2003-08-07
Name Renewal 2003-02-19
Name Renewal 2003-02-19
Name Renewal 2003-02-19
Principal Office Address Change 2003-01-28
Annual Report 2002-05-21

Sources: Kentucky Secretary of State