Search icon

SMITH FUNERAL HOME OF BUTLER COUNTY, INC.

Company Details

Name: SMITH FUNERAL HOME OF BUTLER COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2005 (20 years ago)
Organization Date: 14 Oct 2005 (20 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0623633
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 404 N. MAIN STREET, P.O. BOX 280, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 8000

President

Name Role
RACHEL C Sublett President

Registered Agent

Name Role
RACHEL C. SUBLETT Registered Agent

Director

Name Role
Keith Lee Director

Incorporator

Name Role
RACHEL COLTER Incorporator

Assumed Names

Name Status Expiration Date
R&R SERVICES, LLC Active 2027-11-04

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-05-09
Certificate of Assumed Name 2022-11-04
Annual Report 2022-06-28
Registered Agent name/address change 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-21
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:
13630.00
Total Face Value Of Loan:
13630.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13630
Current Approval Amount:
13630
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13667.34

Sources: Kentucky Secretary of State