Search icon

HERITAGE FUNERAL SERVICES, LLC

Company Details

Name: HERITAGE FUNERAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2000 (24 years ago)
Organization Date: 01 Nov 2000 (24 years ago)
Last Annual Report: 17 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0504675
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 311 NORTH 4TH ST, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD MATTHEW IMES Registered Agent

Member

Name Role
Wendy Marie Imes Member
Richard Matthew Imes Member

Organizer

Name Role
KENNETH C. IMES Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 609073 Agent - Life Inactive 2005-05-23 - 2021-03-31 - -
Department of Insurance DOI ID 609073 Agent - Health Inactive 2005-05-23 - 2009-05-11 - -

Assumed Names

Name Status Expiration Date
DOG GONE & CAT NAP CASKET COMPANY Inactive 2010-10-03
FAITHFUL FRIEND PET CEMETERY Inactive 2010-10-03
PURCHASE AREA CREMATION SERVICES, LLC Inactive 2006-09-20
PURCHASE AREA MEMORIAL SERVICES, LLC Inactive 2006-07-23
PURCHASE CREMATION SERVICES, LLC Inactive 2006-07-10
PURCHASE VAULT, LLC Inactive 2005-11-29

Filings

Name File Date
Dissolution 2021-01-15
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-16
Annual Report 2016-04-05
Registered Agent name/address change 2015-06-24
Principal Office Address Change 2015-06-24
Annual Report 2015-06-24
Annual Report 2014-02-06

Sources: Kentucky Secretary of State