Search icon

BOSLEY FUNERAL HOME, INC.

Company Details

Name: BOSLEY FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1997 (27 years ago)
Organization Date: 15 Dec 1997 (27 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0442800
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: PO BOX 613, 246 SOUTH PROCTOR KNOTT AVE., LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSLEY FUNERAL HOME CBS BENEFIT PLAN 2023 611318166 2024-12-30 BOSLEY FUNERAL HOME 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2706923187
Plan sponsor’s address 246 S. PROCTOR KNOTT AVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BOSLEY FUNERAL HOME CBS BENEFIT PLAN 2022 611318166 2023-12-27 BOSLEY FUNERAL HOME 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2706923187
Plan sponsor’s address 246 S. PROCTOR KNOTT AVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOSLEY FUNERAL HOME CBS BENEFIT PLAN 2021 611318166 2022-12-29 BOSLEY FUNERAL HOME 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2706923187
Plan sponsor’s address 246 S. PROCTOR KNOTT AVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOSLEY FUNERAL HOME CBS BENEFIT PLAN 2020 611318166 2021-12-14 BOSLEY FUNERAL HOME 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2706923187
Plan sponsor’s address 246 S. PROCTOR KNOTT AVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BOSLEY FUNERAL HOME CBS BENEFIT PLAN 2019 611318166 2020-12-23 BOSLEY FUNERAL HOME 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812210
Sponsor’s telephone number 2706923187
Plan sponsor’s address 246 S. PROCTOR KNOTT AVE, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Richard Moraja Jr Vice President

Registered Agent

Name Role
JAMES RICHARD MORAJA SR Registered Agent

President

Name Role
James R Moraja Sr President

Director

Name Role
JAMES R MORAJA SR. Director

Incorporator

Name Role
ROBERT L GOODIN JR Incorporator

Assumed Names

Name Status Expiration Date
BOSLEY FUNERAL HOME Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-08
Annual Report 2022-05-02
Annual Report 2021-05-24
Annual Report 2020-04-23
Annual Report 2019-04-25
Annual Report 2018-04-30
Annual Report 2017-04-28
Annual Report 2016-07-05
Reinstatement Certificate of Existence 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023457201 2020-04-28 0457 PPP 246 S PROCTOR KNOTT AVE, LEBANON, KY, 40033-1248
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27184
Servicing Lender Name The Farmers National Bank of Lebanon
Servicing Lender Address 136 W Main St, LEBANON, KY, 40033-1253
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEBANON, MARION, KY, 40033-1248
Project Congressional District KY-01
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27184
Originating Lender Name The Farmers National Bank of Lebanon
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56692.04
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State