Name: | COBB FUNERAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2016 (8 years ago) |
Organization Date: | 25 Oct 2016 (8 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COBB FUNERAL SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 814327254 | 2023-10-10 | COBB FUNERAL SERVICE INC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | JOHN B COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812210 |
Sponsor’s telephone number | 5022359996 |
Plan sponsor’s address | 2809 S. US HWY 25E, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | JOHN B COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812210 |
Sponsor’s telephone number | 6065465168 |
Plan sponsor’s address | 2809 S. US HWY 25E, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2021-09-29 |
Name of individual signing | JOHN BUFORD COBB III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812210 |
Sponsor’s telephone number | 5022359996 |
Plan sponsor’s address | 2809 S. US HWY 25E, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | JOHN B COBB III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812210 |
Sponsor’s telephone number | 5022359996 |
Plan sponsor’s address | 2809 S. US HWY 25E, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2019-04-25 |
Name of individual signing | J. BUFORD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812210 |
Sponsor’s telephone number | 5022359996 |
Plan sponsor’s address | 2809 S. US HWY 25E, BARBOURVILLE, KY, 40906 |
Signature of
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | J BUFORD COBB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
John Buford Cobb | Director |
Janice R. Cobb | Director |
Name | Role |
---|---|
Janice R. Cobb | Vice President |
Name | Role |
---|---|
John Buford Cobb | President |
Name | Role |
---|---|
Janice R. Cobb | Secretary |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
COBB-HAMPTON FUNERAL HOME | Inactive | 2021-12-13 |
Name | File Date |
---|---|
Agent Resignation | 2023-06-21 |
Principal Office Address Change | 2022-01-05 |
Annual Report | 2022-01-05 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-17 |
Annual Report | 2019-03-29 |
Annual Report | 2018-03-14 |
Principal Office Address Change | 2017-04-04 |
Annual Report | 2017-04-04 |
Certificate of Assumed Name | 2016-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4373008307 | 2021-01-23 | 0457 | PPS | 2809 S US Highway 25E, Barbourville, KY, 40906-7601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6356777109 | 2020-04-14 | 0457 | PPP | 2809 S US Highway 25E, Barbourville, KY, 40906-7601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State