Search icon

JONES-PRESTON FUNERAL HOME, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JONES-PRESTON FUNERAL HOME, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1968 (57 years ago)
Organization Date: 20 Feb 1968 (57 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0059384
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 807 S. MAYO TRAIL, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES A PRESTON President

Director

Name Role
James Andrew Preston Director

Incorporator

Name Role
EDWIN H. JONES Incorporator
JAMES R. PRESTON Incorporator

Registered Agent

Name Role
JAMES A. PRESTON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610673593
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report Amendment 2023-06-06
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49497.00
Total Face Value Of Loan:
49497.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49497
Current Approval Amount:
49497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50121.21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State