Name: | ROGERS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 01 Jan 1987 (38 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 |
Name | Role |
---|---|
DOHERTY R REYNOLDS | President |
Name | Role |
---|---|
TIMOTHY J REYNOLDS | Vice President |
Name | Role |
---|---|
DOHERTY R REYNOLDS | Director |
TIMOTHY J REYNOLDS | Director |
JOHN C. ROGERS | Director |
THOMAS A. BRIGGS | Director |
Name | Role |
---|---|
JOHN C. ROGERS | Incorporator |
Name | Role |
---|---|
DOHERTY R. REYNOLDS | Registered Agent |
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 |
Annual Report | 2019-02-19 |
Annual Report | 2018-07-30 |
Annual Report | 2017-03-13 |
Annual Report | 2016-04-14 |
Annual Report | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5609728302 | 2021-01-25 | 0457 | PPS | 507 W 2nd St, Frankfort, KY, 40601-2654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8616287100 | 2020-04-15 | 0457 | PPP | 507 W 2ND ST, FRANKFORT, KY, 40601-2692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State