Name: | FUNERAL EXCELLENCE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2020 (5 years ago) |
Organization Date: | 21 Jul 2020 (5 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1104923 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3156 COMMONWEALTH COURT, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUNERAL EXCELLENCE GROUP, LLC PROFIT SHARING/ 401(K) PLAN | 2023 | 852179359 | 2024-07-31 | FUNERAL EXCELLENCE GROUP, LLC | 34 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | CHRISTOPHER LOVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Lucas Densow | Registered Agent |
Name | Role |
---|---|
NATHAN MORRIS | Organizer |
Name | Role |
---|---|
John Horan | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1313091 | Agent - Preneed Funeral | Pending | - | - | - | - | - |
Department of Insurance | DOI ID 1313091 | Agent - Life | Active | 2025-04-01 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
MORRIS FAMILY SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CANEYVILLE FUNERAL HOME | Active | 2029-08-09 |
HARTFORD FUNERAL HOME | Active | 2029-08-09 |
LEITCHFIELD FUNERAL HOME | Active | 2029-08-09 |
THE HARTFORD MEMORIAL CHAPEL | Active | 2028-08-30 |
BUTLER FUNERAL HOME | Active | 2027-10-19 |
CANEYVILLE MEMORIAL CHAPEL | Active | 2027-10-19 |
NOBLE MONUMENTS | Active | 2027-10-04 |
AF CROW FUNERAL HOME | Active | 2027-10-03 |
WATSON & HUNT FUNERAL DIRECTORS | Active | 2027-10-03 |
LEITCHFIELD MEMORIAL CHAPEL | Active | 2027-05-31 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2025-03-07 |
Certificate of Assumed Name | 2024-08-09 |
Certificate of Assumed Name | 2024-08-09 |
Certificate of Assumed Name | 2024-08-09 |
Annual Report | 2024-06-10 |
Certificate of Assumed Name | 2023-08-30 |
Annual Report Amendment | 2023-08-21 |
Registered Agent name/address change | 2023-08-21 |
Annual Report Amendment | 2023-08-21 |
Sources: Kentucky Secretary of State