Search icon

GRISSOM-MARTIN FUNERAL HOME, INC.

Company Details

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 (3 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

Registered Agent

Name Role
JAMES D. ZORNES Registered Agent

Director

Name Role
David G. Martin Director
CATHY R MARTIN Director

President

Name Role
David Martin President

Incorporator

Name Role
HUNTER DURHAM Incorporator

Former Company Names

Name Action
GRISSOM FUNERAL HOME, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30852.24

Sources: Kentucky Secretary of State