Search icon

HUGHART-BEARD FUNERAL HOMES, INC.

Company Details

Name: HUGHART-BEARD FUNERAL HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1984 (40 years ago)
Organization Date: 20 Dec 1984 (40 years ago)
Last Annual Report: 30 Mar 2024 (a year ago)
Organization Number: 0196568
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2504 S. VIRGINIA ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Treasurer

Name Role
Franklin Todd Giles Treasurer

Director

Name Role
JOHN F. HUGHART Director
LEONARD ADCOCK Director
ALAN W. BEARD Director

President

Name Role
Alan W Beard President

Secretary

Name Role
Franklin Todd Giles Secretary

Incorporator

Name Role
ALAN W. BEARD Incorporator
JOHN F. HUGHART Incorporator

Registered Agent

Name Role
ALAN W. BEARD Registered Agent

Vice President

Name Role
Franklin Todd Giles Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400997 Agent - Life Active 1997-11-18 - - 2025-03-31 -

Assumed Names

Name Status Expiration Date
PENNYROYAL CREMATORY Active 2029-12-31
DOGWOOD FUNERALS & CREMATIONS OF CROFTON Inactive 2024-08-16
DOGWOOD FUNERALS & CREMATIONS OF HOPKINSVILLE Inactive 2024-08-16
DOGWOOD FUNERALS & CREMATIONS Inactive 2023-05-23
HUGHART, BEARD & GILES FUNERAL HOMES, INC. Inactive 2020-04-09

Filings

Name File Date
Certificate of Assumed Name 2024-12-31
Annual Report 2024-03-30
Annual Report 2023-05-30
Annual Report 2022-03-09
Annual Report 2021-02-09
Certificate of Assumed Name 2020-07-18
Annual Report 2020-06-29
Certificate of Assumed Name 2019-08-16
Certificate of Assumed Name 2019-08-16
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494517000 2020-04-08 0457 PPP 2504 South Virginia Street, HOPKINSVILLE, KY, 42240-3730
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99397
Loan Approval Amount (current) 99397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-3730
Project Congressional District KY-01
Number of Employees 17
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100056.89
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State