Name: | THACKER MEMORIAL CHAPEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1998 (27 years ago) |
Organization Date: | 06 Jul 1998 (27 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0458903 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 4964 CHLOE ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LARRY THACKER | Registered Agent |
Name | Role |
---|---|
LARRY THACKER | Incorporator |
Name | Role |
---|---|
LARRY Thacker | President |
Name | Role |
---|---|
LARRY THACKER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 509634 | Agent - Life | Inactive | 2000-06-19 | - | 2006-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-07-08 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-26 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State