Search icon

NEWNAM FUNERAL HOME, INC.

Company Details

Name: NEWNAM FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1961 (64 years ago)
Organization Date: 15 May 1961 (64 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0037853
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P.O. BOX 187, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM MICHAEL NEWNAM Registered Agent

President

Name Role
Wm. Michael Newnam President

Secretary

Name Role
Angela Denise Newnam Secretary

Treasurer

Name Role
Wm. Michael Newnam Treasurer

Vice President

Name Role
Angela Denise Newnam Vice President

Director

Name Role
Wm. Michael Newnam Director
Angela Denise Newnam Director

Incorporator

Name Role
LUTHER G. NEWNAM Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-04-23

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
43601.02
Total Face Value Of Loan:
43601.02

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43601.02
Current Approval Amount:
43601.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43828.71

Sources: Kentucky Secretary of State