Obituaries

Freda Hale
B: 1927-05-21
D: 2024-03-27
View Details
Hale, Freda
Carolyn Noe
B: 1947-08-25
D: 2024-03-23
View Details
Noe, Carolyn
Franklin Osborne
B: 1936-07-24
D: 2024-03-22
View Details
Osborne, Franklin
Sherry Maynard
B: 1957-11-05
D: 2024-03-21
View Details
Maynard, Sherry
Jimmy Owens
B: 1960-05-17
D: 2024-03-19
View Details
Owens, Jimmy
Audrey Darnell
B: 1964-07-05
D: 2024-03-18
View Details
Darnell, Audrey
Elizabeth Cruse
B: 1938-06-25
D: 2024-03-17
View Details
Cruse, Elizabeth
William Barnes
B: 1957-05-25
D: 2024-03-14
View Details
Barnes, William
Kathleen Della Sala
B: 1955-10-09
D: 2024-03-14
View Details
Della Sala, Kathleen
Janet Walker
B: 1937-02-05
D: 2024-03-13
View Details
Walker, Janet
Michael Wilder
B: 1953-08-12
D: 2024-03-07
View Details
Wilder, Michael
Mary Latham
B: 1951-08-11
D: 2024-03-07
View Details
Latham, Mary
Dean Jones
B: 1937-09-11
D: 2024-03-07
View Details
Jones, Dean
Teri Baker
B: 1960-08-16
D: 2024-03-06
View Details
Baker, Teri
Chad Hughes
B: 1975-05-21
D: 2024-02-24
View Details
Hughes, Chad
Gary Broome
B: 1955-07-03
D: 2024-02-14
View Details
Broome, Gary
Helen Stewart
B: 1939-01-10
D: 2024-02-13
View Details
Stewart, Helen
Virginia Alcorn
B: 1976-07-06
D: 2024-02-09
View Details
Alcorn, Virginia
Richard Johnson
B: 1943-07-12
D: 2024-02-06
View Details
Johnson, Richard
Frances Ward
B: 1931-10-18
D: 2024-02-06
View Details
Ward, Frances
Winnie Bratcher
B: 1937-10-02
D: 2024-02-02
View Details
Bratcher, Winnie

Search

Use the form above to find your loved one. You can search using the name of your loved one, or any family name for current or past services entrusted to our firm.

Click here to view all obituaries
Search Obituaries
641 S. Broadway
GEORGETOWN, KY 40324
Phone: 502-863-3550
Fax: 502-603-8298

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of John "Jack" Fryman can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

General Information

Full Name John "Jack" N Fryman
Date of Birth
Wednesday, October 11th, 1944
Date of Death
Thursday, March 9th, 2017
Place of Death
Georgetown, Kentucky 40324

First Visitation

When Saturday, March 11th, 2017 3:00pm - 6:00pm
Location
Johnson's Funeral Home
Address
641 S. Broadway
Georgetown, Kentucky 40324
Additional Information all times in Georgetown are EST

Second Visitation

When Monday, March 13th, 2017 11:00am - 2:00pm
Location
Bethesda Community Fellowship Church
Address
3109 S. Highway 127
Russell Springs, Kentucky 42642
Additional Information all times in Russell Springs are CST

Service Information

When
Monday, March 13th, 2017 2:00pm
Location
Bethesda Community Fellowship Church
Address
3109 S Highway 127
Russell Springs, Kentucky 42642

Interment Location

Location
Russell County Memorial Gardens
Address
Address Not Available
Russell Springs, Kentucky 42642
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos