Search icon

MILWARD FUNERAL DIRECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILWARD FUNERAL DIRECTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1975 (50 years ago)
Organization Date: 30 Oct 1975 (50 years ago)
Last Annual Report: 05 Jan 2024 (2 years ago)
Organization Number: 0051215
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 159 N. BROADWAY, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT E. MILWARD Incorporator

Secretary

Name Role
Robert E Milward Jr Secretary

Vice President

Name Role
Robert Milward, Jr. Vice President

Registered Agent

Name Role
ROBERT E. MILWARD Registered Agent

Treasurer

Name Role
Susan M NEAL Treasurer

Director

Name Role
ROBERT E. MILWARD Director

President

Name Role
Robert E. Milward President

Form 5500 Series

Employer Identification Number (EIN):
610889933
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CELEBRATION CENTER OF LEXINGTON Active 2029-01-05
CELEBRATION CENTER OF LEXINGTO Inactive 2021-11-02
MILWARD FUNERAL AND CREMATION SERVICE Inactive 2013-12-02

Filings

Name File Date
Annual Report 2024-01-05
Certificate of Assumed Name 2024-01-05
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
236892.00
Total Face Value Of Loan:
236892.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
236537.00
Total Face Value Of Loan:
236537.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-04
Type:
Referral
Address:
159 NORTH BROADWAY, LEXINGTON, KY, 40507
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$236,892
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,697.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $236,892
Jobs Reported:
38
Initial Approval Amount:
$236,537
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$237,914.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $198,410
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $38127
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State