Name: | Goodman Funeral Home, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2019 (6 years ago) |
Organization Date: | 02 Jan 2019 (6 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1043315 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 1032 W Main St, Princeton, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathan C Goodman | Registered Agent |
Name | Role |
---|---|
Shannon G Goodman | Member |
Jonathan C Goodman | Member |
Name | Role |
---|---|
Jonathan C Goodman | Organizer |
Shannon G Goodman | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1134346 | Agent - Life | Denied | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2025-03-21 |
Annual Report | 2024-01-24 |
Annual Report | 2023-02-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-04 |
Annual Report | 2020-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4874258310 | 2021-01-23 | 0457 | PPS | 3210 West Main Street, Princeton, KY, 42445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5353937207 | 2020-04-27 | 0457 | PPP | 1032 W Main St, PRINCETON, KY, 42445-1254 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State