Name: | BALLOU & STOTTS FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2000 (24 years ago) |
Organization Date: | 18 Sep 2000 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0502270 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 304 NORTH MAIN ST., P.O. BOX 158, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joshua W. Stotts | Director |
Name | Role |
---|---|
RICKY D. STOTTS | Incorporator |
JOSHUA W. STOTTS | Incorporator |
BROOKIE L. SKIPWORTH | Incorporator |
Name | Role |
---|---|
Joshua W. Stotts | President |
Name | Role |
---|---|
JOSHUA W. STOTTS | Registered Agent |
Name | Action |
---|---|
S. S. & S. OF BURKESVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BALLOU & STOTTS FUNERAL HOME | Inactive | 2017-03-01 |
BALLOU FUNERAL HOME | Inactive | 2016-01-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-12 |
Annual Report | 2023-02-13 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2752637106 | 2020-04-11 | 0457 | PPP | 304 N. MAIN ST, BURKESVILLE, KY, 42717-8952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State