Name: | STANLEY FUNERAL HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Dec 1997 (27 years ago) |
Organization Date: | 30 Dec 1997 (27 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0443692 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 500 N. MAIN STREET, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patrick M Stanley | Manager |
Douglas R Stanley | Manager |
Name | Role |
---|---|
WILLIAM L. MONTAGUE | Organizer |
Name | Role |
---|---|
DENNIS E STANLEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400785 | Agent - Life | Inactive | 2010-07-08 | - | 2017-05-09 | - | - |
Name | Status | Expiration Date |
---|---|---|
HAMILTON - STANLEY FUNERAL HOME | Inactive | 2020-07-22 |
ELLISTON- STANLEY FUNERAL HOME | Inactive | 2020-07-22 |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-15 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State