Search icon

YOUNG FUNERAL HOME, INC.

Company Details

Name: YOUNG FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1980 (44 years ago)
Organization Date: 08 Dec 1980 (44 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0152025
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 201 W. MAIN ST., LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
Billy L Oney Officer

President

Name Role
Kristi M Rogers President

Secretary

Name Role
Kristi M Rogers Secretary

Treasurer

Name Role
Kristi M Rogers Treasurer

Director

Name Role
AARON R. MOON Director
EDD PRESTON Director
GEORGE E. PRESTON Director

Incorporator

Name Role
AARON R. MOON Incorporator
EDD PRESTON Incorporator
GEORGE E. PRESTON Incorporator

Registered Agent

Name Role
KRISTI M. ROGERS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 803747 Agent - Life Inactive 2013-03-28 - 2017-03-31 - -

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-04-05
Annual Report 2018-03-28
Annual Report 2017-09-08
Registered Agent name/address change 2016-01-15
Annual Report 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818137704 2020-05-01 0457 PPP 201 W Main Street, Louisa, KY, 41230
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47840
Loan Approval Amount (current) 47840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisa, LAWRENCE, KY, 41230-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48144.08
Forgiveness Paid Date 2020-12-31
2725868400 2021-02-04 0457 PPS 201 W Main St, Louisa, KY, 41230-1217
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45932
Loan Approval Amount (current) 45932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisa, LAWRENCE, KY, 41230-1217
Project Congressional District KY-05
Number of Employees 5
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46226.47
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State