Name: | THE LINNEMANN FUNERAL HOME OF ERLANGER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1961 (63 years ago) |
Organization Date: | 18 Dec 1961 (63 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0031422 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 30 COMMONWEALTH AVENUE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
LOUIS LINNEMANN | Registered Agent |
Name | Role |
---|---|
MARY C. GRUBBS | Director |
JAMES D. GRUBBS | Director |
HAROLD W. WALKER | Director |
Name | Role |
---|---|
DAVID M. FIALA | Incorporator |
Name | Action |
---|---|
CHAMBERS & GRUBBS, INC. | Old Name |
GRUBBS AND LINNEMANN FUNERAL HOME, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SERENITY FUNERAL CARE | Active | 2029-07-08 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-07-08 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-23 |
Annual Report | 2020-05-06 |
Name Renewal | 2019-07-03 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4617717004 | 2020-04-04 | 0457 | PPP | 30 COMMONWEALTH AVE, ERLANGER, KY, 41018-1742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State