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 |
Name | Role |
---|---|
JOSEPH H. MATTINGLY | Registered Agent |
Name | Role |
---|---|
Joseph H Mattingly Jr. | President |
Name | Role |
---|---|
Mary Carolyn Mattingly | Secretary |
Name | Role |
---|---|
JOSEPH H. MATTINGLY | Incorporator |
Name | Role |
---|---|
Robert Alan Mattingly | Director |
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 | - | - |
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 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-05-11 |
Annual Report | 2015-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4744597803 | 2020-05-28 | 0457 | PPP | 195 HOLY RD, LORETTO, KY, 40037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State