Search icon

STRODE FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRODE FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1986 (39 years ago)
Organization Date: 15 Dec 1986 (39 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0223003
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 8463 HOLLAND ROAD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDY L. HARWOOD Registered Agent

President

Name Role
Brandy L Harwood President

Secretary

Name Role
Clyde C Harwood III Secretary

Vice President

Name Role
Clyde C Harwood III Vice President

Treasurer

Name Role
Clyde C Harwood III Treasurer

Director

Name Role
Brandy L Harwood Director
Clyde C Harwood III Director
CHARLES E. STRODE Director
DIXIE STRODE Director

Incorporator

Name Role
CHARLES E. STRODE Incorporator
DIXIE STRODE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611112895
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 717454 Agent - Life Inactive 2013-07-04 - 2021-03-31 - -

Former Company Names

Name Action
SFH ENTERPRISES, INC. Merger
STRODE FUNERAL HOME, INC. Old Name
STRODE AND LYON FUNERAL HOME, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-16
Registered Agent name/address change 2022-12-02
Principal Office Address Change 2022-12-02
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14730.00
Total Face Value Of Loan:
14730.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,819
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,905.07
Servicing Lender:
Citizens Bank of Lafayette
Use of Proceeds:
Payroll: $14,816
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,730
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,830.25
Servicing Lender:
FirstBank
Use of Proceeds:
Payroll: $14,730

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State