Name: | GAUNCE FUNERAL DIRECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1998 (27 years ago) |
Organization Date: | 02 Mar 1998 (27 years ago) |
Last Annual Report: | 25 Jan 2025 (4 months ago) |
Organization Number: | 0452952 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 105 LOCUST ST, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
Brent E. Gaunce | Director |
Emily P. Gaunce | Director |
Name | Role |
---|---|
BRENT E GAUNCE | Registered Agent |
Name | Role |
---|---|
Emily P Gaunce | Vice President |
Name | Role |
---|---|
Brent E Gaunce | President |
Name | Role |
---|---|
DAWN CURRAN LETCHER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GREAT CROSSING FUNERAL & CREMATION | Active | 2028-05-16 |
MATHERS-GAUNCE FUNERAL HOME | Expiring | 2025-07-29 |
PRECIOUS FRIENDS PET CREMATION SERVICE | Expiring | 2025-07-29 |
CORNERSTONE CREMATION SERVICE | Expiring | 2025-07-29 |
DRAKE-WHALEY-MCCARTY FUNERAL HOME | Inactive | 2023-01-09 |
Name | File Date |
---|---|
Annual Report | 2025-01-25 |
Annual Report | 2024-01-06 |
Certificate of Assumed Name | 2023-09-28 |
Certificate of Assumed Name | 2023-05-16 |
Annual Report | 2023-01-04 |
Sources: Kentucky Secretary of State