Search icon

KPC ARCHITECTURAL PRODUCTS, INC.

Company Details

Name: KPC ARCHITECTURAL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1980 (45 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0143984
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2464 FORTUNE DR, STE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DANNY WAYNE SMITH Incorporator

Director

Name Role
Dan W Smith Director
Angela Rachelle Smith Director
Jonathan Wesley Smith Director
DANNY WAYNE SMITH Director

Registered Agent

Name Role
ANGIE SMITH Registered Agent

President

Name Role
Angie Rachelle Smith President

Secretary

Name Role
Jonathan Wesley Smith Secretary

Vice President

Name Role
Dan W Smith Vice President
Jonathan Wesley Smith Vice President

Treasurer

Name Role
Jonathan Wesley Smith Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-02-24
Registered Agent name/address change 2020-02-24
Annual Report 2019-05-16
Annual Report 2018-06-18
Annual Report 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430157002 2020-04-03 0457 PPP 2464 Fortune Drive Ste 150, LEXINGTON, KY, 40509-4125
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4125
Project Congressional District KY-06
Number of Employees 8
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 83460.1
Forgiveness Paid Date 2021-01-20
8511448405 2021-02-13 0457 PPS 2464 Fortune Dr Ste 150, Lexington, KY, 40509-4254
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4254
Project Congressional District KY-06
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 82917.08
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State