Search icon

HALEY-MCGINNIS FUNERAL HOME & CREMATORY INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
610406161
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107118.12
Total Face Value Of Loan:
107118.12

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107118.12
Current Approval Amount:
107118.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107705.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State