Search icon

FRANKFORT CEMETERY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKFORT CEMETERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1844 (181 years ago)
Organization Date: 27 Feb 1844 (181 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0309942
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 215 E. MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATTY PEAVLER Registered Agent

President

Name Role
Bill Rodgers President

Secretary

Name Role
PATRICIA N PEAVLER Secretary

Treasurer

Name Role
PATRICIA N Peavler Treasurer

Vice President

Name Role
Susan H Cunningham Vice President

Director

Name Role
JACKIE HERNANDEZ Director
LEE WATERFIELD Director
... Director
Julie S Camic Director
Todd McDaniel Director

Incorporator

Name Role
(BY: ACT OF LEGISLATURE) Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-04-05
Annual Report 2021-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
39880.00
Total Face Value Of Loan:
39880.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39880
Current Approval Amount:
39880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40235.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State