Name: | MCKEE FUNERAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1999 (26 years ago) |
Organization Date: | 19 May 1999 (26 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0474390 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 1181 MAIN ST. S., MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KIMBERLY LAKES MARCUM | Director |
LONNIE M. HACKER | Director |
Eason R Davis | Director |
Name | Role |
---|---|
CONLEY TYRA | Registered Agent |
Name | Role |
---|---|
Conley Tyra | President |
Name | Role |
---|---|
Conley Tyra | Secretary |
Name | Role |
---|---|
MELVIN LAKES | Incorporator |
CONLEY TYRA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-04 |
Reinstatement Certificate of Existence | 2022-10-19 |
Reinstatement | 2022-10-19 |
Reinstatement Approval Letter UI | 2022-10-19 |
Reinstatement Approval Letter Revenue | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Amendment | 2022-02-23 |
Principal Office Address Change | 2022-02-23 |
Registered Agent name/address change | 2022-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7129297308 | 2020-04-30 | 0457 | PPP | 1181 MAIN STREET SOUTH, MC KEE, KY, 40447-7090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State