Name: | YORK FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2001 (24 years ago) |
Organization Date: | 12 Feb 2001 (24 years ago) |
Last Annual Report: | 04 Mar 2022 (3 years ago) |
Organization Number: | 0510449 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 713 SOUTH FOURTH ST, PO BOX 1044, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Keith S York | Treasurer |
Name | Role |
---|---|
Keith S. York | President |
Name | Role |
---|---|
Keith S York | Secretary |
Name | Role |
---|---|
KAREN W. HEADY | Registered Agent |
Name | Role |
---|---|
Keith S York | Director |
Name | Role |
---|---|
KEITH S. YORK | Incorporator |
KELVIN R. YORK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 539499 | Agent - Life | Inactive | 2001-10-15 | - | 2021-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
BLALOCK-COLEMAN FUNERAL HOME | Active | 2026-07-11 |
BLALOCK-COLEMAN & YORK FUNERAL HOME | Active | 2026-04-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-04 |
Name Renewal | 2021-02-10 |
Annual Report | 2021-02-10 |
Name Renewal | 2021-02-10 |
Sources: Kentucky Secretary of State