Search icon

R. E. ROGERS FUNERAL HOME, INCORPORATED

Company Details

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

Vice President

Name Role
Gene Michael Hall Vice President

Registered Agent

Name Role
RUSSELL J. HALL Registered Agent

Secretary

Name Role
Connie Caines Secretary

Treasurer

Name Role
Connie Caines Treasurer

Incorporator

Name Role
RUSSELL E. ROGERS Incorporator
BLANCHE ROGERS Incorporator
JOYCE HALL Incorporator

President

Name Role
RUSSELL J HALL President

Filings

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

USAspending Awards. Financial Assistance

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
Recipient R. E. ROGERS FUNERAL HOME, INC
Recipient Name Raw R. E. ROGERS FUNERAL HOME, INC
Recipient Address PO BOX 190, BELFRY, PIKE, KENTUCKY, 41514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15338.00
Face Value of Direct Loan 102800.00
Link View Page

Sources: Kentucky Secretary of State