Search icon

BLACKBURN & WARD FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKBURN & WARD FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1995 (30 years ago)
Organization Date: 26 Jun 1995 (30 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0402203
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 161 BROADWAY, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William B. Butcher President

Treasurer

Name Role
William B. Butcher Treasurer

Registered Agent

Name Role
WILLIAM B. BUTCHER Registered Agent

Secretary

Name Role
Leigh Ann Lewis Secretary

Incorporator

Name Role
JAMES STEPHEN WARD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611283721
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398957 Agent - Life Active 2025-06-20 - - 2027-03-31 -
Department of Insurance DOI ID 398957 Agent - Life Pending 2017-02-16 - 2025-03-31 2025-03-31 -

Assumed Names

Name Status Expiration Date
KENTUCKY MEMORIALS CREMATORY Active 2030-02-05
KY MEMORIALS Active 2030-02-05
OLDHAM, ROBERTS & POWELL FUNERAL HOME Active 2029-12-16
TUCKER, YOCUM & WILSON FUNERAL HOME Active 2026-12-08
FOREVER MEMORIALS Expiring 2025-08-10

Filings

Name File Date
Certificate of Assumed Name 2025-02-05
Certificate of Assumed Name 2025-02-05
Certificate of Assumed Name 2024-12-13
Annual Report 2024-06-10
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2021-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
3575000.00
Total Face Value Of Loan:
3575000.00
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:
40953.20
Total Face Value Of Loan:
40953.20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,953.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,953.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,251.65
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $40,953.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State