Search icon

MCKEE FUNERAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCKEE FUNERAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1999 (26 years ago)
Organization Date: 19 May 1999 (26 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0474390
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 1181 MAIN ST. S., MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
KIMBERLY LAKES MARCUM Director
LONNIE M. HACKER Director
Eason R Davis Director

President

Name Role
Conley Tyra President

Secretary

Name Role
Conley Tyra Secretary

Incorporator

Name Role
MELVIN LAKES Incorporator
CONLEY TYRA Incorporator

Registered Agent

Name Role
CONLEY TYRA Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-04
Reinstatement 2022-10-19
Reinstatement Approval Letter UI 2022-10-19
Reinstatement Certificate of Existence 2022-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
60425.00
Total Face Value Of Loan:
60425.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60425
Current Approval Amount:
60425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60816.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State