Search icon

POTTER FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POTTER FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1974 (51 years ago)
Organization Date: 03 Jun 1974 (51 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0042102
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 329 GLENN AVENUE, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Secretary

Name Role
Linda Sue Potter Secretary

Treasurer

Name Role
Joyce Ann Bach Treasurer

Vice President

Name Role
Leah Shea Bush LeMaster Vice President
MARTA MCKENZIE Vice President

Director

Name Role
MARTA L MCKENZIE Director
JOYCE A BACH Director
MARLING E POTTER Director
H. D. POTTER Director
LILLIAN POTTER Director
MARTA L. MCKENZIE Director

Registered Agent

Name Role
MARLING E. POTTER Registered Agent

President

Name Role
Marling E Potter President

Incorporator

Name Role
H. D. POTTER Incorporator
LILLIAN POTTER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-15
Annual Report 2023-02-06
Annual Report 2022-02-11
Annual Report 2021-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
58221.35
Total Face Value Of Loan:
58221.35

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58221.35
Current Approval Amount:
58221.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58484.54

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State