Search icon

KNIGHT & SON MONUMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT & SON MONUMENT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1981 (44 years ago)
Organization Date: 30 Jul 1981 (44 years ago)
Last Annual Report: 17 Mar 2025 (5 months ago)
Organization Number: 0158528
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 276 W. CENTER, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mark Shawn Knight President

Vice President

Name Role
Amie Catherine Knight Vice President

Registered Agent

Name Role
MARK S. KNIGHT Registered Agent

Director

Name Role
FRED KNIGHT Director
ALICE KNIGHT Director

Incorporator

Name Role
FRED KNIGHT Incorporator
ALICE KNIGHT Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
50440.65
Total Face Value Of Loan:
50440.65

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,440.65
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,440.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,783.37
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $50,440.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State