Name: | STITH FUNERAL HOME OF DANVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1981 (43 years ago) |
Organization Date: | 11 Dec 1981 (43 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0162464 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 318 W. BROADWAY, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Sarah T. Hamlin | Treasurer |
Name | Role |
---|---|
ELIZABETH L. STITH | Incorporator |
Name | Role |
---|---|
MARY S. HAMLIN | Registered Agent |
Name | Role |
---|---|
AnnYager Hamlin McCrosky | President |
Name | Role |
---|---|
Mary Stith Hamlin | Director |
AnnYager H. McCrosky | Director |
Robert C. Hamlin | Director |
Harvey A. McCrosky | Director |
Jon J Kuchenbrod | Director |
Sarah T. Hamlin | Director |
ELIZABETH L. STITH | Director |
MARY HAMLIN | Director |
ANN STITH | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-04 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336197308 | 2020-04-28 | 0457 | PPP | 318 W BROADWAY ST, DANVILLE, KY, 40422-1408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State