Search icon

LETCHER FUNERAL HOME INCORPORATED

Company Details

Name: LETCHER FUNERAL HOME INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1982 (43 years ago)
Organization Date: 18 Mar 1982 (43 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0165174
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 102 MAIN STREET, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Christopher C Campbell President

Secretary

Name Role
Cheryl A Campbell Secretary

Vice President

Name Role
Joseph A Campbell Vice President

Director

Name Role
Robert A Campbell Director
Christopher C Campbell Director
Joseph A Campbell Director
JOHN D. TERRY Director
IVAN CHILDERS Director
ORBIN CHILDERS Director

Incorporator

Name Role
ORBIN CHILDERS Incorporator
JOHN D. TERRY Incorporator
IVAN CHILDERS Incorporator

Registered Agent

Name Role
ROBERT A. CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-05-24
Annual Report 2021-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
75645.21

Sources: Kentucky Secretary of State