Name: | COMMUNITY FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1999 (25 years ago) |
Organization Date: | 10 Dec 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0484758 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 4902 ZEBULON HIGHWAY, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Russell Roberts | Registered Agent |
Name | Role |
---|---|
SALLY W FRANCIS | Director |
Billy R Maynard | Director |
RUSSELL ROBERTS | Director |
JUDY ROBERTS | Director |
Name | Role |
---|---|
WILLIAM L. MAYNARD | Incorporator |
Name | Role |
---|---|
Russell Roberts | President |
Name | Role |
---|---|
SALLY FRANCIS | Secretary |
Name | Role |
---|---|
SALLY FRANCIS | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 509424 | Agent - Life | Inactive | 2000-05-09 | - | 2008-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2023-06-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-08-08 |
Sources: Kentucky Secretary of State