Search icon

ROGERS FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1987 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0223736
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 507 W. 2ND. ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DOHERTY R REYNOLDS President

Vice President

Name Role
TIMOTHY J REYNOLDS Vice President

Director

Name Role
DOHERTY R REYNOLDS Director
TIMOTHY J REYNOLDS Director
JOHN C. ROGERS Director
THOMAS A. BRIGGS Director

Incorporator

Name Role
JOHN C. ROGERS Incorporator

Registered Agent

Name Role
DOHERTY R. REYNOLDS Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-04-20
Annual Report 2020-08-14

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,306.88
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $22,100
Jobs Reported:
4
Initial Approval Amount:
$21,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,418.33
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $21,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State