Search icon

MORROW FUNERAL CHAPEL, INC.

Company Details

Name: MORROW FUNERAL CHAPEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1994 (31 years ago)
Organization Date: 29 Apr 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0329963
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 376 WEST KENTUCKY DR., PO BOX 210, LACENTER, KY 42056
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Caryn Morrow Treasurer

Vice President

Name Role
Robert Morrow Vice President

Director

Name Role
ROBERT MORROW Director
CARYN MORROW Director

Registered Agent

Name Role
CARYN MORROW Registered Agent

President

Name Role
Robert Morrow President

Secretary

Name Role
Caryn Morrow Secretary

Incorporator

Name Role
J.V. KERLEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400465 Agent - Preneed Funeral Denied - - - - -
Department of Insurance DOI ID 400465 Agent - Life Inactive 2021-09-28 - 2023-03-31 - -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-13
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32262.00
Total Face Value Of Loan:
32262.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32262
Current Approval Amount:
32262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32479.44

Sources: Kentucky Secretary of State