Search icon

KENMARK OPTICAL, INC.

Headquarter

Company Details

Name: KENMARK OPTICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1981 (44 years ago)
Organization Date: 14 May 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0156255
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 1800 RESEARCH DRIVE, LOUISVILLE, KY 402992220
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of KENMARK OPTICAL, INC., FLORIDA F96000001463 FLORIDA

Director

Name Role
Michelle Clark Director
Jason Wehlage Director
MARK KERMAN Director

Incorporator

Name Role
MARK KERMAN Incorporator

President

Name Role
Michelle Clark President

Officer

Name Role
Jason Wehlage Officer

Registered Agent

Name Role
MICHELLE CLARK Registered Agent

Former Company Names

Name Action
SWAN-KENMARK OPTICAL, INC. Merger

Assumed Names

Name Status Expiration Date
KENMARK EYEWEAR Active 2025-11-24
LANCER INTERNATIONAL Inactive 2019-06-23
KENMARK GROUP Inactive 2019-06-23
COUTEUR DESIGNS Inactive 2019-06-23

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-21
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-09
Certificate of Assumed Name 2020-11-24
Annual Report 2020-02-20
Annual Report 2019-05-29
Annual Report 2018-04-19
Registered Agent name/address change 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581587008 2020-04-08 0457 PPP 1800 Research Drive 0.0, Louisville, KY, 40299-2220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2435637
Loan Approval Amount (current) 2435637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2220
Project Congressional District KY-03
Number of Employees 163
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2463948.57
Forgiveness Paid Date 2021-06-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $2,500,000 $75,000 103 0 2016-05-26 Final

Sources: Kentucky Secretary of State