Name: | HENSON & RICH FUNERAL HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2013 (12 years ago) |
Organization Date: | 30 Jan 2013 (12 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0848562 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 187, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES W. RICH | Registered Agent |
Name | Role |
---|---|
GARRY L HENSON JR | Secretary |
Name | Role |
---|---|
GARRY L HENSON JR | Treasurer |
Name | Role |
---|---|
JAMES W. RICH | Incorporator |
Name | Role |
---|---|
JAMES WM RICH | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1211869 | Agent - Preneed Funeral | Inactive | 2022-10-12 | - | 2024-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-29 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-08 |
Annual Report | 2015-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2965357305 | 2020-04-29 | 0457 | PPP | 414 EAST MOUND ST, HARLAN, KY, 40831-2325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State