Name: | MIDDENDORF-BULLOCK FUNERAL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2006 (18 years ago) |
Organization Date: | 27 Dec 2006 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0648815 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3614 DIXIE HIGHWAY, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM MULLINS | Registered Agent |
Name | Role |
---|---|
William Mullins | President |
Name | Role |
---|---|
Nancy Mullins | Secretary |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MIDDENDORF FUNERAL HOMES | Active | 2028-03-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-02-01 |
Annual Report | 2023-03-17 |
Name Renewal | 2023-03-17 |
Annual Report | 2022-04-12 |
Name Renewal | 2022-01-11 |
Annual Report | 2021-04-15 |
Principal Office Address Change | 2021-04-15 |
Annual Report | 2020-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9008798500 | 2021-03-10 | 0457 | PPS | 917 Main St 917 Main St, Covington, KY, 41011-2122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1417207202 | 2020-04-15 | 0457 | PPP | 917 MAIN ST, COVINGTON, KY, 41011-2122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State