Search icon

CARPET SPECIALISTS, INC.

Company Details

Name: CARPET SPECIALISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1983 (42 years ago)
Organization Date: 26 Aug 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0181039
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2101 STANLEY GAULT PKWY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
DAVID S TURNER President

Director

Name Role
DAVID TURNER Director
HARRY W. LLOYD Director

Incorporator

Name Role
HARRY W. LLOYD Incorporator
DAVID TURNER Incorporator

Registered Agent

Name Role
DAVID S. TURNER Registered Agent

Secretary

Name Role
ADAM HUGHES Secretary

Treasurer

Name Role
ADAM HUGHES Treasurer

Vice President

Name Role
CHAD TURNER Vice President

Form 5500 Series

Employer Identification Number (EIN):
611031536
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-02-21
Annual Report 2021-02-10
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
374000.00
Total Face Value Of Loan:
374000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374000
Current Approval Amount:
374000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
378682.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 245-1442
Add Date:
2016-01-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.05 $17,000 $3,500 35 1 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.29 $29,995 $24,500 28 7 2023-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.58 $39,477 $14,000 24 4 2022-12-08 Final

Sources: Kentucky Secretary of State