Search icon

COLLIER FUNERAL HOME, INC.

Company Details

Name: COLLIER FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1977 (48 years ago)
Last Annual Report: 15 Feb 2025 (4 months ago)
Organization Number: 0077798
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 211 W FIFTH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY G. EDWARDS Registered Agent

Director

Name Role
LOLA COLLIER Director
ROBERT TAYLOR Director
Mitchell Lee Director
JESS COLLIER Director

Incorporator

Name Role
JESS COLLIER Incorporator
LOLA COLLIER Incorporator
ROBERT TAYLOR Incorporator

President

Name Role
Mitchell Lee President

Secretary

Name Role
Mitchell Lee Secretary

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-04-16
Annual Report 2023-03-14
Annual Report 2022-03-05
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
83021.00
Total Face Value Of Loan:
83021.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83021
Current Approval Amount:
83021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84094.59

Sources: Kentucky Secretary of State