Search icon

COBB FUNERAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBB FUNERAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 2016 (9 years ago)
Organization Date: 25 Oct 2016 (9 years ago)
Last Annual Report: 05 Jan 2022 (3 years ago)
Organization Number: 0966399
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2004 FOX TRAIL DR, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
John Buford Cobb Director
Janice R. Cobb Director

Vice President

Name Role
Janice R. Cobb Vice President

President

Name Role
John Buford Cobb President

Secretary

Name Role
Janice R. Cobb Secretary

Form 5500 Series

Employer Identification Number (EIN):
814327254
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 941359 Property & Casualty Consultant - Not Applicable Withdrawn - - - - -
Department of Insurance DOI ID 941359 Agent - Life Inactive 2017-01-11 - 2023-03-01 - -

Assumed Names

Name Status Expiration Date
COBB-HAMPTON FUNERAL HOME Inactive 2021-12-13

Filings

Name File Date
Agent Resignation 2023-06-21
Annual Report 2022-01-05
Principal Office Address Change 2022-01-05
Annual Report 2021-05-21
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16800.00
Total Face Value Of Loan:
16800.00
Date:
2020-06-02
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:
250000.00
Date:
2016-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
745000.00
Total Face Value Of Loan:
745000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16904.07
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16877

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State