Search icon

RANSDELL FUNERAL CHAPEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANSDELL FUNERAL CHAPEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1987 (38 years ago)
Organization Date: 24 Sep 1987 (38 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0234353
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 345 E. LEXINGTON ST, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DAVID RANSDELL Director
Anna P. Mattingly Director
LOIS W. RANSDELL Director
SONNY RANSDELL Director
SONYA R. SHANNON Director

President

Name Role
David Ransdell President

Registered Agent

Name Role
C DAVID RANSDELL IV Registered Agent

Treasurer

Name Role
Timothy L. Shannon Treasurer

Incorporator

Name Role
JAMES WILLIAM BARNETT Incorporator

Secretary

Name Role
Timothy L. Shannon Secretary

Vice President

Name Role
C. David Ransdell IV 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 864543 Agent - Life Inactive 2014-12-23 - 2019-10-01 - -
Department of Insurance DOI ID 400318 Agent - Life Inactive 1987-11-12 - 2009-03-31 - -

Assumed Names

Name Status Expiration Date
SIMS FUNERAL SERVICES Active 2029-06-27
MONUMENT DESIGN AND SALES Inactive 2016-04-07

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-06-27
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
66225.00
Total Face Value Of Loan:
66225.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
66225.00
Total Face Value Of Loan:
66225.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,225
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,427.35
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $66,225
Jobs Reported:
6
Initial Approval Amount:
$66,225
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,635.18
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $66,225

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State