Search icon

BILLINGS FAMILY, INC.

Company Details

Name: BILLINGS FAMILY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1987 (37 years ago)
Organization Date: 27 Oct 1987 (37 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0235698
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 605 S. PRESTON HWY., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
REBECCA S. BILLINGS Incorporator
DAVID E. BILLINGS Incorporator

President

Name Role
David E Billings President

Director

Name Role
REBECCA S. BILLINGS Director
DAVID E. BILLINGS Director

Registered Agent

Name Role
DAVID E. BILLINGS Registered Agent

Vice President

Name Role
Pamela Gene Billings 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 401019 Agent - Life Inactive 2021-01-04 - 2022-03-31 - -

Former Company Names

Name Action
BILLINGS, INC. Old Name

Assumed Names

Name Status Expiration Date
TRUE NORTH STABLES Active 2027-11-14
MARAMAN-BILLINGS FUNERAL HOME & MORTUARY Inactive 2024-11-25
BILLINGS FAMILY MEMORIALS Inactive 2019-11-25

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-30
Certificate of Assumed Name 2022-11-14
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-04-02
Certificate of Assumed Name 2019-12-06
Name Renewal 2019-07-11
Annual Report 2019-07-11
Annual Report 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111377109 2020-04-14 0457 PPP 605 PRESTON HWY, SHEPHERDSVILLE, KY, 40165-6448
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-6448
Project Congressional District KY-02
Number of Employees 5
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39519.92
Forgiveness Paid Date 2021-05-14
1265418409 2021-02-01 0457 PPS 605 S Preston Hwy, Shepherdsville, KY, 40165-6448
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43882
Loan Approval Amount (current) 43882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-6448
Project Congressional District KY-02
Number of Employees 5
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44227.04
Forgiveness Paid Date 2021-11-22

Sources: Kentucky Secretary of State