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 |
Name | Role |
---|---|
Franklin Todd Giles | Treasurer |
Name | Role |
---|---|
JOHN F. HUGHART | Director |
LEONARD ADCOCK | Director |
ALAN W. BEARD | Director |
Name | Role |
---|---|
Alan W Beard | President |
Name | Role |
---|---|
Franklin Todd Giles | Secretary |
Name | Role |
---|---|
ALAN W. BEARD | Incorporator |
JOHN F. HUGHART | Incorporator |
Name | Role |
---|---|
ALAN W. BEARD | Registered Agent |
Name | Role |
---|---|
Franklin Todd Giles | Vice President |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State