Search icon

SPURLIN FUNERAL HOME OF LINCOLN COUNTY, INCORPORATED

Company Details

Name: SPURLIN FUNERAL HOME OF LINCOLN COUNTY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1998 (26 years ago)
Organization Date: 17 Dec 1998 (26 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0466270
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 411 WEST MAIN STREET, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ETHAN WESTBURY SPURLIN Registered Agent

President

Name Role
Ethan Westbury Spurlin President

Secretary

Name Role
Ethan Westbury Spurlin Secretary

Vice President

Name Role
Barry Wayne Spurlin Vice President

Treasurer

Name Role
Ethan Westbury Spurlin Treasurer

Director

Name Role
Morgan Reed Spurlin Director
Barry Wayne Spurlin Director
Ethan Westbury Spurlin Director

Incorporator

Name Role
JAMES ALLAN SPURLIN Incorporator
DORIS SPURLIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 697974 Agent - Life Denied - - - - -

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-22
Annual Report 2023-03-07
Annual Report 2022-07-09
Registered Agent name/address change 2022-07-09
Annual Report 2021-07-15
Annual Report 2020-02-24
Annual Report 2019-05-21
Annual Report 2018-03-28
Annual Report 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177827110 2020-04-14 0457 PPP 411 W MAIN ST, STANFORD, KY, 40484-1217
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710
Loan Approval Amount (current) 21710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426655
Servicing Lender Name United Citizens Bank of Southern Kentucky, Inc.
Servicing Lender Address 700 Jamestown St, COLUMBIA, KY, 42728-1116
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORD, LINCOLN, KY, 40484-1217
Project Congressional District KY-05
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 426655
Originating Lender Name United Citizens Bank of Southern Kentucky, Inc.
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21831.34
Forgiveness Paid Date 2020-11-12
5108918302 2021-01-25 0457 PPS 411 W Main St, Stanford, KY, 40484-1217
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710
Loan Approval Amount (current) 21710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426655
Servicing Lender Name United Citizens Bank of Southern Kentucky, Inc.
Servicing Lender Address 700 Jamestown St, COLUMBIA, KY, 42728-1116
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanford, LINCOLN, KY, 40484-1217
Project Congressional District KY-05
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 426655
Originating Lender Name United Citizens Bank of Southern Kentucky, Inc.
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21790.89
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State