Search icon

HUGHES FUNERAL HOME, INC.

Company Details

Name: HUGHES FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2005 (20 years ago)
Organization Date: 09 Aug 2005 (20 years ago)
Last Annual Report: 27 Apr 2024 (a year ago)
Organization Number: 0619232
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2975 OLD HUSBAND ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RICHARD HUGHES Director
CRYSTA HUGHES Director
DAVID HENDON Director
TINA HUGHES Director
PHILLIP BAGWELL Director
DARRELL REED Director

Registered Agent

Name Role
RICHARD HUGHES Registered Agent

Incorporator

Name Role
RICHARD HUGHES Incorporator

President

Name Role
RICHARD HUGHES President

Secretary

Name Role
SARAH HUGHES Secretary

Treasurer

Name Role
TINA HUGHES 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 658512 Agent - Life Active 2007-06-27 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-04-27
Annual Report 2023-04-15
Annual Report 2022-05-07
Annual Report 2021-04-24
Annual Report 2020-04-25
Annual Report 2019-04-27
Annual Report 2018-04-07
Annual Report 2017-04-02
Annual Report 2016-04-16
Annual Report 2015-04-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3402916007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HUGHES FUNERAL HOME INC
Recipient Name Raw HUGHES FUNERAL HOME INC
Recipient DUNS 604464037
Recipient Address 2975 OLD HUSBAND ROAD, PADUCAH, MCCRACKEN, KENTUCKY, 42003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918407206 2020-04-16 0457 PPP 2975 OLD HUSBANDS RD, PADUCAH, KY, 42003-9604
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26892
Servicing Lender Name Clinton Bank
Servicing Lender Address 220 E Clay St, CLINTON, KY, 42031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-9604
Project Congressional District KY-01
Number of Employees 7
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26892
Originating Lender Name Clinton Bank
Originating Lender Address CLINTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25418.07
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State