Name: | OLLER BROTHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2004 (21 years ago) |
Organization Date: | 30 Jun 2004 (21 years ago) |
Last Annual Report: | 03 Apr 2023 (2 years ago) |
Organization Number: | 0589447 |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 115 WEST MAIN STREET, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KEITH OLLER | Incorporator |
Name | Role |
---|---|
DAVID B. VICKERY | Registered Agent |
Name | Role |
---|---|
SHIRLEY OLLER | Secretary |
Name | Role |
---|---|
SHIRLEY OLLER | Treasurer |
Name | Role |
---|---|
JEFFREY TODD OLLER | President |
Name | Role |
---|---|
JEFFERY TODD OLLER | Director |
SHIRLEY OLLER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 593601 | Agent - Life | Inactive | 2012-07-17 | - | 2020-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
WATKINS-OLLER FUNERAL HOME | Inactive | 2014-08-06 |
ROGERS-OLLER FUNERAL HOME | Inactive | 2014-08-06 |
Name | File Date |
---|---|
Dissolution | 2023-09-26 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2023-03-09 |
Annual Report | 2022-04-01 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State