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: | 29 Feb 2024 (a year 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 |
Name | Role |
---|---|
KAREN PRUITT FLORO | Registered Agent |
Name | Role |
---|---|
JESSICA D FLORO | Secretary |
Name | Role |
---|---|
ANTHONY J FLORO | Treasurer |
Name | Role |
---|---|
KAREN P FLORO | Vice President |
Name | Role |
---|---|
KAREN P FLORO | Director |
ANTHONY J FLORO | Director |
Name | Role |
---|---|
W. L. PRUITT | Incorporator |
Name | Role |
---|---|
ANTHONY J FLORO | President |
Name | Status | Expiration Date |
---|---|---|
GENERATIONS CREMATION SERVICE | Active | 2028-05-19 |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Certificate of Assumed Name | 2023-05-19 |
Annual Report | 2023-04-11 |
Annual Report | 2022-03-04 |
Annual Report | 2021-06-21 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2036617208 | 2020-04-15 | 0457 | PPP | 5590 KY HIGHWAY 2141, HUSTONVILLE, KY, 40437-8881 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State