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 (2 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 |
Name | Role |
---|---|
Christopher C Campbell | President |
Name | Role |
---|---|
Cheryl A Campbell | Secretary |
Name | Role |
---|---|
Joseph A Campbell | Vice President |
Name | Role |
---|---|
Robert A Campbell | Director |
Christopher C Campbell | Director |
Joseph A Campbell | Director |
JOHN D. TERRY | Director |
IVAN CHILDERS | Director |
ORBIN CHILDERS | Director |
Name | Role |
---|---|
ORBIN CHILDERS | Incorporator |
JOHN D. TERRY | Incorporator |
IVAN CHILDERS | Incorporator |
Name | Role |
---|---|
ROBERT A. CAMPBELL | Registered Agent |
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 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-16 |
Annual Report | 2016-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3006667303 | 2020-04-29 | 0457 | PPP | 102 MAIN ST, WHITESBURG, KY, 41858-7319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State