Search icon

TUCKER FUNERAL HOME, INCORPORATED

Company Details

Name: TUCKER FUNERAL HOME, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1963 (61 years ago)
Organization Date: 31 Dec 1963 (61 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0052210
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 548, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
GEO. W. TUCKER Incorporator
JOE BEN TUCKER Incorporator
KATHERINE W. TUCKER Incorporator

Registered Agent

Name Role
TIM TUCKER Registered Agent

President

Name Role
Tim Tucker President

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-06-30
Annual Report 2022-06-22
Annual Report Amendment 2021-04-16
Registered Agent name/address change 2021-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
225738.72
Total Face Value Of Loan:
225738.72

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225738.72
Current Approval Amount:
225738.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228379.55

Sources: Kentucky Secretary of State