Search icon

HALEY-MCGINNIS FUNERAL HOME & CREMATORY INC.

Company Details

Name: HALEY-MCGINNIS FUNERAL HOME & CREMATORY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1945 (79 years ago)
Organization Date: 26 Dec 1945 (79 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0021482
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 519 LOCUST ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALEY MCGINNIS FUNERAL HOME & CREMATORY, INC. PROFIT SHARING/401(K) PLAN 2023 610406161 2024-07-18 HALEY MCGINNIS FUNERAL HOME & CREMATORY, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-07-01
Business code 812210
Sponsor’s telephone number 2706849894
Plan sponsor’s address 519 LOCUST ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MEGAN MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing MEGAN MORRIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Megan Everly Morris Registered Agent

Incorporator

Name Role
ROBT. S. MCGINNIS Incorporator
CECILIA MEDLEY Incorporator
S. T. BURNS Incorporator
F. J. BOWLDS Incorporator
JOHN J. HUEBNER Incorporator

Secretary

Name Role
Kay Everly Secretary

Treasurer

Name Role
Kay Everly Treasurer

President

Name Role
MEGAN EVERLY MORRIS President

Director

Name Role
Christopher Hays Director
MEGAN EVERLY-MORRIS Director
Kristine Aldridge Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 872189 Agent - Life Inactive 2017-06-20 - 2021-03-31 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
126417 Air Insignificant Source Approval Issued 2015-07-01 2015-07-01
Document Name Haley-McGinnis Reg not needed letter.pdf
Date 2015-07-01
Document Download

Former Company Names

Name Action
HALEY-MCGINNIS FUNERAL HOME Old Name

Assumed Names

Name Status Expiration Date
HALEY-MCGINNIS AND OWENSBORO FUNERAL HOME Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-05-04
Annual Report 2020-04-07
Annual Report 2019-05-07
Annual Report 2018-05-31
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069497100 2020-04-13 0457 PPP 519 LOCUST ST, OWENSBORO, KY, 42301-2129
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107118.12
Loan Approval Amount (current) 107118.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-2129
Project Congressional District KY-02
Number of Employees 18
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107705.07
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State