Search icon

CROLEY FUNERAL HOME, INC.

Company Details

Name: CROLEY FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1960 (64 years ago)
Organization Date: 28 Dec 1960 (64 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0012396
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: P. O. BOX 478, S. 2ND. ST., WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROLEY FUNERAL HOME CBS BENEFIT PLAN 2023 610488597 2024-12-30 CROLEY FUNERAL HOME 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 6065491234
Plan sponsor’s address 103 S 2ND ST, WILLIAMSBURG, KY, 40769

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CROLEY FUNERAL HOME CBS BENEFIT PLAN 2022 610488597 2023-12-27 CROLEY FUNERAL HOME 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 6065491234
Plan sponsor’s address 103 S 2ND ST, WILLIAMSBURG, KY, 40769

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CROLEY FUNERAL HOME CBS BENEFIT PLAN 2021 610488597 2022-12-29 CROLEY FUNERAL HOME 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 6065491234
Plan sponsor’s address 103 S 2ND ST, WILLIAMSBURG, KY, 40769

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CROLEY FUNERAL HOME CBS BENEFIT PLAN 2020 610488597 2021-12-14 CROLEY FUNERAL HOME 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 6065491234
Plan sponsor’s address 103 S 2ND ST, WILLIAMSBURG, KY, 40769

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CROLEY FUNERAL HOME CBS BENEFIT PLAN 2019 610488597 2020-12-23 CROLEY FUNERAL HOME 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 6065491234
Plan sponsor’s address 103 S 2ND ST, WILLIAMSBURG, KY, 40769

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
JERRY ANDREW CROLEY Secretary

Registered Agent

Name Role
J. ANDREW CROLEY Registered Agent

President

Name Role
JERRY ANDREW CROLEY President

Treasurer

Name Role
TRACY DAVIS CROLEY Treasurer

Vice President

Name Role
JERRY ANDREW CROLEY Vice President

Incorporator

Name Role
PAUL CROLEY Incorporator

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-07-04
Annual Report 2022-06-26
Annual Report 2021-04-01
Annual Report 2020-03-11
Annual Report 2019-05-08
Registered Agent name/address change 2018-03-14
Annual Report 2018-03-14
Annual Report 2017-03-03
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920187102 2020-04-11 0457 PPP 103 S 2nd St, Williamsburg, KY, 40769-1201
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72586.77
Loan Approval Amount (current) 72586.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsburg, WHITLEY, KY, 40769-1201
Project Congressional District KY-05
Number of Employees 12
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73245.02
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State