Name: | MORGAN EDDYVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1999 (25 years ago) |
Organization Date: | 22 Sep 1999 (25 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0480680 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | PO BOX 1017, Princeton, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard G. Morgan, Jr. | President |
Name | Role |
---|---|
RICHARD G. MORGAN, JR. | Incorporator |
Name | Role |
---|---|
RICHARD G. MORGAN, JR. | Registered Agent |
Name | Role |
---|---|
Linda Morgan | Secretary |
Name | Action |
---|---|
LAKELAND FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-03-08 |
Reinstatement Approval Letter Revenue | 2023-06-13 |
Reinstatement Approval Letter UI | 2023-06-13 |
Reinstatement | 2023-06-13 |
Reinstatement Certificate of Existence | 2023-06-13 |
Reinstatement Approval Letter Revenue | 2023-04-24 |
Administrative Dissolution | 2016-10-01 |
Sources: Kentucky Secretary of State