COBB FUNERAL SERVICE, INC.

Name: | COBB FUNERAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2016 (9 years ago) |
Organization Date: | 25 Oct 2016 (9 years ago) |
Last Annual Report: | 05 Jan 2022 (3 years ago) |
Organization Number: | 0966399 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2004 FOX TRAIL DR, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Buford Cobb | Director |
Janice R. Cobb | Director |
Name | Role |
---|---|
Janice R. Cobb | Vice President |
Name | Role |
---|---|
John Buford Cobb | President |
Name | Role |
---|---|
Janice R. Cobb | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 941359 | Property & Casualty Consultant - Not Applicable | Withdrawn | - | - | - | - | - |
Department of Insurance | DOI ID 941359 | Agent - Life | Inactive | 2017-01-11 | - | 2023-03-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
COBB-HAMPTON FUNERAL HOME | Inactive | 2021-12-13 |
Name | File Date |
---|---|
Agent Resignation | 2023-06-21 |
Annual Report | 2022-01-05 |
Principal Office Address Change | 2022-01-05 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State