Search icon

COWHERD & PARROTT FUNERAL HOME, INC.

Company Details

Name: COWHERD & PARROTT FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0309608
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 206 S. MAIN ST., GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WALTER L PARROTT, JR. Registered Agent

Incorporator

Name Role
ROSE H. PARROTT Incorporator

President

Name Role
WALTER L PARROTT JR President

Secretary

Name Role
Walter L Parrott jr Secretary

Treasurer

Name Role
Walter L Parrott jr Treasurer

Director

Name Role
WALTER L PARROTT Director
GRACIE PARROTT FULKERSON Director
ROSE H. PARROTT Director
WALTER L. PARROTT, JR. Director
DEANA PARROTT Director
TODD BLOYD Director

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-08-05
Annual Report 2023-06-21
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2021-07-26
Annual Report 2020-03-19
Annual Report 2019-07-02
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408777805 2020-05-26 0457 PPP 206 South Main Street, GREENSBURG, KY, 42743-1529
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GREENSBURG, GREEN, KY, 42743-1529
Project Congressional District KY-02
Number of Employees 4
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57100.87
Forgiveness Paid Date 2021-04-19
4897908601 2021-03-20 0457 PPS 206 S Main St, Greensburg, KY, 42743-1529
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greensburg, GREEN, KY, 42743-1529
Project Congressional District KY-02
Number of Employees 18
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57031.09
Forgiveness Paid Date 2021-12-28

Sources: Kentucky Secretary of State