Search icon

COLONIAL INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLONIAL INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (40 years ago)
Organization Date: 30 Dec 1985 (40 years ago)
Last Annual Report: 06 Feb 2025 (7 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
611089979
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
125500.00
Total Face Value Of Loan:
125500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
125500.00
Total Face Value Of Loan:
125500.00
Date:
2020-04-16
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:
125500.00
Total Face Value Of Loan:
125500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,500
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,381.99
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $125,497
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$125,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,681.79
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $125,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State