Search icon

COMMUNITY FUNERAL HOME, INC.

Company Details

Name: COMMUNITY FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1999 (25 years ago)
Organization Date: 10 Dec 1999 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0484758
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4902 ZEBULON HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
Russell Roberts Registered Agent

Director

Name Role
SALLY W FRANCIS Director
Billy R Maynard Director
RUSSELL ROBERTS Director
JUDY ROBERTS Director

Incorporator

Name Role
WILLIAM L. MAYNARD Incorporator

President

Name Role
Russell Roberts President

Secretary

Name Role
SALLY FRANCIS Secretary

Treasurer

Name Role
SALLY FRANCIS Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 509424 Agent - Life Inactive 2000-05-09 - 2008-03-31 - -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-13
Annual Report 2023-06-13
Annual Report 2022-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43400
Current Approval Amount:
43400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43911.29

Sources: Kentucky Secretary of State