Name: | GRAYSON COUNTY FUNERAL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2000 (24 years ago) |
Organization Date: | 29 Nov 2000 (24 years ago) |
Last Annual Report: | 14 Feb 2008 (17 years ago) |
Organization Number: | 0506045 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 4064 U.S. 641 NORTH, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kenneth C Imes | President |
Name | Role |
---|---|
Mary Beth Imes | Treasurer |
Name | Role |
---|---|
Mary Beth Imes | Secretary |
Name | Role |
---|---|
KENNETH C IMES | Signature |
Kenneth Imes | Signature |
Name | Role |
---|---|
KENNETH C. IMES | Registered Agent |
Name | Role |
---|---|
KENNETH C. IMES | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ROGERS-OLLER FUNERAL HOME, INC. | Inactive | 2008-01-13 |
WATKINS-OLLER FUNERAL HOMES, INC. | Inactive | 2008-01-13 |
ROGERS FUNERAL HOME OF CLARKSON, INC. | Inactive | 2006-04-20 |
WATKINS-ELLIS-MAYES FUNERAL HOMES, INC. | Inactive | 2006-04-20 |
CLARKSON FUNERAL HOME, INC. | Inactive | 2005-11-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-14 |
Annual Report | 2007-01-29 |
Annual Report | 2006-09-12 |
Annual Report | 2005-03-18 |
Certificate of Withdrawal of Assumed Name | 2004-08-06 |
Certificate of Withdrawal of Assumed Name | 2004-08-06 |
Certificate of Assumed Name | 2003-01-13 |
Certificate of Assumed Name | 2003-01-13 |
Annual Report | 2002-07-10 |
Sources: Kentucky Secretary of State