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 (2 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 |
Name | Role |
---|---|
JEFFREY G. EDWARDS | Registered Agent |
Name | Role |
---|---|
LOLA COLLIER | Director |
ROBERT TAYLOR | Director |
Mitchell Lee | Director |
JESS COLLIER | Director |
Name | Role |
---|---|
JESS COLLIER | Incorporator |
LOLA COLLIER | Incorporator |
ROBERT TAYLOR | Incorporator |
Name | Role |
---|---|
Mitchell Lee | President |
Name | Role |
---|---|
Mitchell Lee | Secretary |
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 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2599657202 | 2020-04-16 | 0457 | PPP | 211 West 5th St., Benton, KY, 42025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State