Search icon

KENTUCKY FUNERAL DIRECTORS LIFE INSURANCE COMPANY

Company Details

Name: KENTUCKY FUNERAL DIRECTORS LIFE INSURANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2001 (24 years ago)
Organization Date: 31 May 2001 (24 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0516773
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: THE MCCLURE BUILDING, SUITE 708, 306 W. MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 50000

Registered Agent

Name Role
GLOBAL REGULATORY RISK & COMPLIANCE PLLC Registered Agent

President

Name Role
Billy Kris Seale President

Officer

Name Role
Gregory Eugene Mitchell Officer

Secretary

Name Role
Terry Leigh Groban Secretary

Treasurer

Name Role
Terry Leigh Groban Treasurer

Director

Name Role
James Allan Adams Director
Billy Kris Seale Director
Rudy Jack Cypert Director
Robert Elliott Hamil Director
Kasi Welch Baker Director
Drew Bradley Seale Director
Patrick Claude Patton Director

Incorporator

Name Role
SCOTT W. DOLSON Incorporator
ROBERT C. WEBB Incorporator
GREG E. MITCHELL Incorporator

Legal Entity Identifier

LEI Number:
5493000NXK5QLB2XM843

Registration Details:

Initial Registration Date:
2023-07-25
Next Renewal Date:
2024-07-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-30
Principal Office Address Change 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-06-20

Sources: Kentucky Secretary of State