Name: | R. E. ROGERS FUNERAL HOME, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1967 (58 years ago) |
Organization Date: | 28 Feb 1967 (58 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0044846 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | BOX 190, HWY. # US 119, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Gene Michael Hall | Vice President |
Name | Role |
---|---|
RUSSELL J. HALL | Registered Agent |
Name | Role |
---|---|
Connie Caines | Secretary |
Name | Role |
---|---|
Connie Caines | Treasurer |
Name | Role |
---|---|
RUSSELL E. ROGERS | Incorporator |
BLANCHE ROGERS | Incorporator |
JOYCE HALL | Incorporator |
Name | Role |
---|---|
RUSSELL J HALL | President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-20 |
Annual Report | 2023-01-25 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-05 |
Annual Report | 2017-04-04 |
Annual Report | 2016-03-09 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3720916002 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | No data | No data | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||
|
Sources: Kentucky Secretary of State