Search icon

IRISH ACRES, INC.

Company Details

Name: IRISH ACRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1985 (40 years ago)
Organization Date: 12 Mar 1985 (40 years ago)
Last Annual Report: 28 Jan 2025 (a month ago)
Organization Number: 0199123
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 4205 FORD MILLS RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
EMILIE H McCAULEY Secretary

President

Name Role
JANE H DeLAUTER President

Registered Agent

Name Role
JANE H. DELAUTER Registered Agent

Treasurer

Name Role
EMILIE H McCAULEY Treasurer

Director

Name Role
EMILIE H McCAULEY Director
JANE H DeLAUTER Director
BONNA S. HANNIGAN Director
EMILIE S. HANNIGAN Director
JANE H. DELAUTER Director

Incorporator

Name Role
BONNA S. HANNIGAN Incorporator

Assumed Names

Name Status Expiration Date
IRISH ACRES GALLERY OF ANTIQUES Active 2026-03-02

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-02-02
Annual Report 2023-02-02
Annual Report 2022-01-10
Certificate of Assumed Name 2021-03-02
Annual Report 2021-01-08
Annual Report 2020-01-27
Annual Report 2019-01-21
Annual Report 2018-04-21
Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652917108 2020-04-14 0457 PPP 4205 FORDS MILL ROAD, VERSAILLES, KY, 40383
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26036.09
Forgiveness Paid Date 2021-03-23
1402938409 2021-02-01 0457 PPS 4205 Fords Mill Rd, Versailles, KY, 40383-8951
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-8951
Project Congressional District KY-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25761.29
Forgiveness Paid Date 2022-02-15

Sources: Kentucky Secretary of State