Search icon

BYRN FUNERAL HOME, INC.

Company Details

Name: BYRN FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1977 (48 years ago)
Organization Date: 15 Jul 1977 (48 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0081875
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1020 PARIS RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRN FUNERAL HOME, INC. 401(K) PROFIT SHARING TRUST 2009 610921519 2010-11-09 BYRN FUNERAL HOME, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 812210
Sponsor’s telephone number 2702473592
Plan sponsor’s address 1020 PARIS ROAD, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610921519
Plan administrator’s name BYRN FUNERAL HOME, INC.
Plan administrator’s address 1020 PARIS ROAD, MAYFIELD, KY, 42066
Administrator’s telephone number 2702473592

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing KIRK BYRN III
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KIRK P. BYRN, III Registered Agent

President

Name Role
Kirk P Byrn IV President

Secretary

Name Role
Kirk P Byrn IV Secretary

Treasurer

Name Role
Kirk P Byrn IV Treasurer

Director

Name Role
KIRK P. BYRN, JR. Director
FLORA M. BYRN Director
KIRK P. BYRN, III Director

Incorporator

Name Role
KIRK P. BYRN, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398241 Agent - Life Active 1992-08-03 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-09-03
Annual Report 2019-06-11
Annual Report 2018-04-26
Annual Report 2017-03-16
Annual Report 2016-02-25
Annual Report 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123804494 0452110 1994-07-14 1020 PARIS RD, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-09-02
Case Closed 1994-11-18

Related Activity

Type Complaint
Activity Nr 73108458
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 1994-09-13
Abatement Due Date 1994-09-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D02 II
Issuance Date 1994-09-13
Abatement Due Date 1995-06-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 D02 VIIIB
Issuance Date 1994-09-13
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 D04 IVC
Issuance Date 1994-09-13
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 H01 IIA
Issuance Date 1994-09-13
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 H02 IA
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101030 H02 IB
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101030 H02 ID
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 1994-09-13
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-09-13
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433827200 2020-04-15 0457 PPP 1020 PARIS RD, MAYFIELD, KY, 42066-3368
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35860
Loan Approval Amount (current) 35860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-3368
Project Congressional District KY-01
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36059.44
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State