Name: | JOHNSON, CHANEY & BOLT FUNERAL HOME, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2014 (11 years ago) |
Organization Date: | 30 Jul 2014 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0893404 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 641 SOUTH BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. GRANT BOLT | Member |
JAMES T. CHANEY, JR. | Member |
Name | Role |
---|---|
JAMES T. CHANEY, JR. | Organizer |
Name | Role |
---|---|
JAMES T. CHANEY, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 880504 | Agent - Life | Inactive | 2015-06-15 | - | 2023-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
JOHNSON'S FUNERAL HOME | Inactive | 2024-12-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-28 |
Name Renewal | 2019-06-18 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-06 |
Annual Report | 2017-02-28 |
Annual Report | 2016-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7227137201 | 2020-04-28 | 0457 | PPP | 641 South Broadway, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State