Search icon

COLONIAL INTERIORS, INC.

Company Details

Name: COLONIAL INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (39 years ago)
Organization Date: 30 Dec 1985 (39 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0209998
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 490, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL INTERIORS, INC CBS BENEFIT PLAN 2023 611089979 2024-12-30 COLONIAL INTERIORS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 442210
Sponsor’s telephone number 2707371540
Plan sponsor’s address 1005 N MULBERRY ST, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WILLIAM L. JOHNSON, JR. Registered Agent

President

Name Role
William L Johnson Jr President

Director

Name Role
William L Johnson Jr Director
WILLIAM L. JOHNSON, SR. Director

Incorporator

Name Role
WILLIAM L. JOHNSON, JR. Incorporator
WILLIAM L. JOHNSON, SR. Incorporator

Secretary

Name Role
William Joshua Johnson Secretary

Former Company Names

Name Action
COLONIAL CARPETS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-03-27
Annual Report 2022-08-24
Annual Report 2021-04-21
Annual Report 2020-02-28
Annual Report 2019-04-10
Annual Report 2018-05-09
Annual Report 2017-03-29
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859488601 2021-03-13 0457 PPS 1005 N Mulberry St, Elizabethtown, KY, 42701-2036
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2036
Project Congressional District KY-02
Number of Employees 12
NAICS code 444120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126381.99
Forgiveness Paid Date 2021-11-26
2824057207 2020-04-16 0457 PPP 1005 N Mulberry Street, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 12
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126681.79
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State