Search icon

HIGHLANDS FUNERAL HOME, INC.

Company Details

Name: HIGHLANDS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1974 (51 years ago)
Organization Date: 11 Jun 1974 (51 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0023108
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 80

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLANDS FUNERAL HOME CBS BENEFIT PLAN 2023 610568311 2024-12-30 HIGHLANDS FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 812210
Sponsor’s telephone number 5024514420
Plan sponsor’s address 3331 TAYLORSVILLE RD, LOUISVILLE, KY, 40205

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
HIGHLANDS FUNERAL HOME CBS BENEFIT PLAN 2022 610568311 2023-12-27 HIGHLANDS FUNERAL HOME 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 812210
Sponsor’s telephone number 5024514420
Plan sponsor’s address 3331 TAYLORSVILLE RD, LOUISVILLE, KY, 40205

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

Director

Name Role
CHAS. R. JOSEPH Director
GENEVA JOSEPH Director
ASHLAND JOSEPH Director
PAUL JOSEPH Director
MORGAN JOSEPH Director

Incorporator

Name Role
PAUL JOSEPH Incorporator
CHAS. R. JOSEPH Incorporator
MORGAN JOSEPH Incorporator
GENEVA JOSEPH Incorporator
ASHLAND JOSEPH Incorporator

Registered Agent

Name Role
GENEVA JOSEPH Registered Agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009408910 2021-05-11 0457 PPP 3331 Taylorsville Rd, Louisville, KY, 40205-3103
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190370
Loan Approval Amount (current) 190370
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-3103
Project Congressional District KY-03
Number of Employees 15
NAICS code 812210
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 192779.61
Forgiveness Paid Date 2022-08-25

Sources: Kentucky Secretary of State