Name: | GRISSOM-MARTIN FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1996 (29 years ago) |
Organization Date: | 30 Apr 1996 (29 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0415475 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 200 CAMPBELLSVILLE ST., COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES D. ZORNES | Registered Agent |
Name | Role |
---|---|
David G. Martin | Director |
CATHY R MARTIN | Director |
Name | Role |
---|---|
David Martin | President |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | Action |
---|---|
GRISSOM FUNERAL HOME, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-23 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4540087006 | 2020-04-03 | 0457 | PPP | 200 CAMPBELLSVILLE ST, COLUMBIA, KY, 42728-1302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State