Search icon

THE LAMPMAKER, INC.

Company Details

Name: THE LAMPMAKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1985 (39 years ago)
Organization Date: 16 Dec 1985 (39 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0209428
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3718 LEXINGTON RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
NANCY B. HUNTER Registered Agent

President

Name Role
J. DAVID HUTER President

Secretary

Name Role
NANCY B. HUTER Secretary

Vice President

Name Role
NANCY B. HUTER Vice President

Director

Name Role
VIRGINIA SHAW AKINS Director

Incorporator

Name Role
VIRGINIA SHAW AKINS Incorporator

Assumed Names

Name Status Expiration Date
LAMPSHADER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-04
Annual Report 2023-05-04
Annual Report 2022-05-19
Annual Report 2021-04-19
Annual Report 2020-04-23
Annual Report 2019-06-13
Annual Report 2018-07-02
Annual Report 2017-04-17
Annual Report 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639798401 2021-02-05 0457 PPS 3718 Lexington Rd, Louisville, KY, 40207-3024
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43487.5
Loan Approval Amount (current) 43487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3024
Project Congressional District KY-03
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43970.03
Forgiveness Paid Date 2022-03-29
9067287101 2020-04-15 0457 PPP 3718 LEXINGTON RD, LOUISVILLE, KY, 40207-3024
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3024
Project Congressional District KY-03
Number of Employees 6
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39967.79
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State