Search icon

HALL & JONES FUNERAL HOME, LLC

Company Details

Name: HALL & JONES FUNERAL HOME, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Jan 2002 (23 years ago)
Organization Date: 18 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0529324
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: 1101 ROUTE 610, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN N. HALL Registered Agent

Manager

Name Role
Kevin N. Hall Manager

Organizer

Name Role
KENNETH H. KINDER II Organizer

Assumed Names

Name Status Expiration Date
REED'S FLORAL Inactive 2016-10-24

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-02-15
Annual Report 2021-03-16

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
10300.00
Total Face Value Of Loan:
46800.00
Date:
2020-04-11
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:
25400.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
46800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47055.16

Sources: Kentucky Secretary of State