Search icon

NEAL FUNERAL HOME, INC.

Company Details

Name: NEAL FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 1978 (47 years ago)
Organization Date: 09 Aug 1978 (47 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Organization Number: 0111181
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: P.O. BOX481, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Common No Par Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEAL FUNERAL HOME INC CBS BENEFIT PLAN 2023 610946237 2024-12-30 NEAL FUNERAL HOME INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 812210
Sponsor’s telephone number 6067396261
Plan sponsor’s DBA name NEAL KILGORE & COLLIER FUNERAL HOME
Plan sponsor’s address P. O. BOX 481, CATLETTSBURG, KY, 411290481

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NEAL FUNERAL HOME INC CBS BENEFIT PLAN 2022 610946237 2023-12-27 NEAL FUNERAL HOME INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 812210
Sponsor’s telephone number 6067396261
Plan sponsor’s DBA name NEAL KILGORE & COLLIER FUNERAL HOME
Plan sponsor’s address P. O. BOX 481, CATLETTSBURG, KY, 411290481

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
PHILIP MICHAEL NEAL Director
SANDRA JO NEAL Director
Laura Sue Neal Director
James Andrew Bumgardner Director

Incorporator

Name Role
PHILIP MICHAEL NEAL Incorporator
SANDRA JO NEAL Incorporator

President

Name Role
LAURA SUE NEAL President

Secretary

Name Role
PHILIP MICHAEL NEALIII Secretary

Treasurer

Name Role
PHILIP MICHAEL NEALIII Treasurer

Vice President

Name Role
JAMES ANDREW BUMGARDNER Vice President

Registered Agent

Name Role
LAURA SUE NEAL Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-02
Annual Report Amendment 2019-06-25
Annual Report 2019-05-30
Annual Report 2018-06-29
Annual Report 2017-05-11
Registered Agent name/address change 2016-07-14
Annual Report 2016-07-14
Annual Report 2015-06-24
Annual Report 2014-06-12

Sources: Kentucky Secretary of State