Search icon

MATTINGLY FUNERAL HOME, INC.

Company Details

Name: MATTINGLY FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1994 (31 years ago)
Organization Date: 01 Sep 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0335170
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: 195 HOLY CROSS RD., LORETTO, KY 40037
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH H. MATTINGLY Registered Agent

President

Name Role
Joseph H Mattingly Jr. President

Secretary

Name Role
Mary Carolyn Mattingly Secretary

Incorporator

Name Role
JOSEPH H. MATTINGLY Incorporator

Director

Name Role
Robert Alan Mattingly Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400468 Agent - Life Inactive 1997-11-10 - 2004-10-29 - -

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-07-16
Annual Report 2021-06-11
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
27812.00
Total Face Value Of Loan:
27812.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27812
Current Approval Amount:
27812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28066.17

Sources: Kentucky Secretary of State