Name: | PURCHASE AREA CREMATION SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2007 (18 years ago) |
Organization Date: | 30 Jan 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0656300 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 4064 US 641 NORTH, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Beale Imes | Director |
Shannon Lynne Imes | Director |
Name | Role |
---|---|
JOHN B. IMES | Incorporator |
Name | Role |
---|---|
John Beale Imes | President |
Name | Role |
---|---|
Shannon Lynne Imes | Vice President |
Name | Role |
---|---|
JOHN B. IMES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RACER STORAGE | Active | 2029-01-02 |
MEDICAL REJUVENATION SPA | Inactive | 2024-09-13 |
THE PERFECT CURVE | Inactive | 2024-08-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-01-02 |
Name Renewal | 2024-01-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
App. for Certificate of Withdrawal | 2020-10-08 |
App. for Certificate of Withdrawal | 2020-10-08 |
Annual Report | 2020-02-12 |
Certificate of Assumed Name | 2019-09-13 |
Sources: Kentucky Secretary of State