Search icon

FUNERAL AUTO COMPANY

Company Details

Name: FUNERAL AUTO COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1914 (110 years ago)
Organization Date: 10 Nov 1914 (110 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0018875
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 724 CAWTHON STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
SONNY MEYER President

Director

Name Role
GAYLE GRAHAM Director
MICHAEL RATTERMAN Director
JOE RATTERMAN Director
SAM RATTERMAN Director
LARRY L ROBBINS Director
E. C. PEARSON Director
S. J. MCELLIOTT Director
HENRY BOSSE Director
JOHN C. SCHIDT Director
LEE E. CRALLE Director

Treasurer

Name Role
JAMES M WAGNER Treasurer

Incorporator

Name Role
JOHN C. SCHILDT Incorporator
E. C. PEARSON Incorporator
S. J. MCELLIOTT Incorporator
HENRY BOSSE Incorporator
LEE E. CRALLE Incorporator

Secretary

Name Role
JAMES M WAGNER Secretary

Registered Agent

Name Role
JAMES M. WAGNER Registered Agent

Former Company Names

Name Action
FALLS CITY AUTO COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-11
Annual Report 2023-05-09
Annual Report 2022-03-04
Annual Report 2021-06-21
Administrative Dissolution Return 2020-12-16
Principal Office Address Change 2020-10-21
Reinstatement 2020-10-21
Registered Agent name/address change 2020-10-21
Reinstatement Approval Letter UI 2020-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14810287 0452110 1984-04-19 724 CAWTHON, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421547008 2020-04-08 0457 PPP 724 CAWTHON ST, LOUISVILLE, KY, 40203-2110
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119400
Loan Approval Amount (current) 119400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2110
Project Congressional District KY-03
Number of Employees 42
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120711.76
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State