Search icon

BROOKS FUNERAL HOME, INC.

Company Details

Name: BROOKS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1960 (65 years ago)
Organization Date: 21 Jul 1960 (65 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Organization Number: 0049333
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 50 MAIN ST., MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY
Authorized Shares: 11000

Registered Agent

Name Role
JOHNATHAN D NUNN Registered Agent

President

Name Role
Johnathon Nunn President

Incorporator

Name Role
ROY A. CANN Incorporator
C. I. PATTERSON Incorporator
JOE GOODMAN Incorporator
E. R. POORE Incorporator
WM. SEYMOUR Incorporator

Secretary

Name Role
Jessica Nunn Secretary

Treasurer

Name Role
Johnathon Nunn Treasurer

Vice President

Name Role
Jessica Nunn Vice President

Former Company Names

Name Action
HAWKINS-BROOKS FUNERAL HOME, INC. Old Name
HAWKINS-HUFF FUNERAL HOME, INC. Old Name
STEARMAN'S HART FUNERAL HOME, INC. Old Name
HART COUNTY FUNERAL HOME COMPANY Old Name

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-10
Annual Report 2022-03-10
Annual Report 2021-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28671

Sources: Kentucky Secretary of State