Name: | TOMBLINSON HINKLE FUNERAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 2010 (15 years ago) |
Organization Date: | 17 Jun 2010 (15 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0765328 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 325 FIRST ST, P. O. BOX 1899, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Hailey Tomblinson | Manager |
Leah Fridy Tomblinson | Manager |
Name | Role |
---|---|
CHARLES H TOMBLINSON | Organizer |
TONY R. HINKLE | Organizer |
Name | Role |
---|---|
CHARLES H. TOMBLINSON | Registered Agent |
Name | Action |
---|---|
TOMBLINSON HINKLE FUNERAL SERVICES, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Registered Agent name/address change | 2024-05-06 |
Principal Office Address Change | 2024-05-06 |
Annual Report | 2023-06-02 |
Annual Report | 2022-08-02 |
Registered Agent name/address change | 2021-03-24 |
Principal Office Address Change | 2021-03-24 |
Annual Report | 2021-03-24 |
Annual Report | 2020-06-09 |
Annual Report | 2019-08-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9253227000 | 2020-04-09 | 0457 | PPP | 325 1ST ST, HENDERSON, KY, 42420-3113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State