Search icon

RANSDELL FUNERAL CHAPEL, INC.

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 (37 years ago)
Organization Date: 24 Sep 1987 (37 years ago)
Last Annual Report: 17 Feb 2025 (25 days 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

Registered Agent

Name Role
C DAVID RANSDELL IV Registered Agent

Treasurer

Name Role
Timothy L. Shannon Treasurer

Incorporator

Name Role
JAMES WILLIAM BARNETT Incorporator

President

Name Role
David Ransdell President

Vice President

Name Role
C. David Ransdell IV Vice President

Secretary

Name Role
Timothy L. Shannon Secretary

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
Annual Report 2022-01-18
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-06-20
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389428500 2021-02-23 0457 PPS 345 E Lexington St, Harrodsburg, KY, 40330-1226
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66225
Loan Approval Amount (current) 66225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-1226
Project Congressional District KY-06
Number of Employees 6
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66427.35
Forgiveness Paid Date 2021-06-15
6779267002 2020-04-07 0457 PPP 345 E Lexington Street, HARRODSBURG, KY, 40330-1226
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66225
Loan Approval Amount (current) 66225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1226
Project Congressional District KY-06
Number of Employees 6
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66635.18
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State