Search icon

LONDON CHURCH FURNITURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONDON CHURCH FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1966 (58 years ago)
Organization Date: 14 Dec 1966 (58 years ago)
Last Annual Report: 15 Aug 2022 (3 years ago)
Organization Number: 0031782
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: BOX 281, LONDON, KY 40743-0281
Place of Formation: KENTUCKY

Director

Name Role
Willie E Johnson Director

Incorporator

Name Role
ROBT. L. ACKERSON Incorporator

Registered Agent

Name Role
WILLIE JOHNSON Registered Agent

President

Name Role
Willie Johnson President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6TYC8
UEI Expiration Date:
2018-06-09

Business Information

Division Name:
LONDON CHURCH FURNITURE
Activation Date:
2017-06-09
Initial Registration Date:
2013-01-03

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-24 2019-07-24
Document Name Coverage Letter KYR004354.pdf
Date 2019-07-25
Document Download
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-27 2014-05-27
Document Name KYR003847 Modification 05272014.pdf
Date 2014-05-28
Document Download
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-25 2014-02-25
Document Name Coverage Letter KYR003847 02252014.pdf
Date 2014-02-26
Document Download

Filings

Name File Date
Dissolution 2022-12-01
Annual Report 2022-08-15
Annual Report 2021-02-09
Annual Report 2020-03-02
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
32600.00
Total Face Value Of Loan:
32600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-26
Type:
Planned
Address:
345 SINKING CREEK ROAD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-20
Type:
Planned
Address:
345 SINKING CREEK ROAD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-30
Type:
Planned
Address:
HIGHWAY #80 WEST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-27
Type:
Planned
Address:
HIGHWAY #80 WEST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-13
Type:
Planned
Address:
HWY 80 W AND HWY 1535, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32859.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State