Search icon

ACCENT MARBLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT MARBLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1979 (46 years ago)
Organization Date: 26 Feb 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0115916
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 200 COOKIE STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JIMMY E. HALSEY Director
RONNIE ELKINS Director
BEN S. SCIANTARELLI Director

President

Name Role
Ronnie Elkins President

Registered Agent

Name Role
RONNIE ELKINS Registered Agent

Incorporator

Name Role
JIMMY E. HALSEY Incorporator
BEN S. SCIANTARELLI Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610953127
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Plan Year:
2019
Number Of Participants:
8

Assumed Names

Name Status Expiration Date
ACCENT MANUFACTURING Inactive 2021-09-15
LAUREL RIVER STONEWORKS Inactive 2020-03-31

Filings

Name File Date
Certificate of Assumed Name 2025-02-21
Certificate of Assumed Name 2025-02-21
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
150000.00
Date:
2020-04-09
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:
111200.00
Total Face Value Of Loan:
111200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-28
Type:
Planned
Address:
1272 HWY 490, EAST BERNSTADT, KY, 40729
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2005-06-06
Type:
Referral
Address:
267 HWY 490, EAST BERNSTADT, KY, 40729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-06
Type:
Referral
Address:
1272 HWY 490, EAST BERNSTADT, KY, 40729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-02-01
Type:
Planned
Address:
267 HWY 490, EAST BERNSTADT, KY, 40729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-25
Type:
Referral
Address:
267 HWY 490, EAST BERNSTADT, KY, 40729
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111200
Current Approval Amount:
111200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
112476.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 843-9396
Add Date:
1999-12-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State