Search icon

W. L. PRUITT FUNERAL HOME, INC.

Company Details

Name: W. L. PRUITT FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1965 (60 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0042611
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: P. O. BOX 140, 5595 KY HWY 2141, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KAREN PRUITT FLORO Registered Agent

Vice President

Name Role
KAREN P FLORO Vice President

Director

Name Role
KAREN P FLORO Director
ANTHONY J FLORO Director

Incorporator

Name Role
W. L. PRUITT Incorporator

Secretary

Name Role
JESSICA D FLORO Secretary

Treasurer

Name Role
ANTHONY J FLORO Treasurer

President

Name Role
ANTHONY J FLORO President

Assumed Names

Name Status Expiration Date
GENERATIONS CREMATION SERVICE Active 2028-05-19

Filings

Name File Date
Annual Report 2025-03-24
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Certificate of Assumed Name 2023-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43279.5

Sources: Kentucky Secretary of State