Search icon

D & W SILKS, INC.

Company Details

Name: D & W SILKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1987 (38 years ago)
Organization Date: 05 Mar 1987 (38 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0226424
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3301 DIXIE HIGHWAY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D & W SILKS 401(K) PLAN 2023 611111193 2024-10-11 D & W SILKS, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CHRISTOPHER DEELEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing CHRISTOPHER DEELEY
Valid signature Filed with authorized/valid electronic signature
D & W SILKS 401(K) PLAN 2022 611111193 2023-09-11 D & W SILKS, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing CHRISTOPHER DEELEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing CHRISTOPHER DEELEY
Valid signature Filed with authorized/valid electronic signature
D & W SILKS 401K PLAN 2021 611111193 2022-07-31 D & W SILKS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
D & W SILKS 401K PLAN 2020 611111193 2021-07-06 D & W SILKS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
D & W SILKS 401K PLAN 2019 611111193 2020-09-28 D & W SILKS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
D & W SILKS 401K PLAN 2018 611111193 2019-10-01 D & W SILKS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
D & W SILKS 401K PLAN 2017 611111193 2018-10-12 D & W SILKS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453110
Sponsor’s telephone number 5024473301
Plan sponsor’s address 3301 DIXIE HIGHWAY, LOUISVILLE, KY, 40216

Registered Agent

Name Role
CHRIS DEELEY Registered Agent

Vice President

Name Role
SEAN DEELEY Vice President

President

Name Role
CHRIS M. DEELEY President

Incorporator

Name Role
EUGENE M. DEELEY Incorporator

Director

Name Role
EUGENE M. DEELEY Director

Former Company Names

Name Action
THE INTERIOR GREENHOUSE, INC. Old Name
EUGENE DEELEY & ASSOCIATES, LTD. Old Name

Assumed Names

Name Status Expiration Date
THE SILK GREENHOUSE Inactive -
QUALITY INTERIOR FOLIAGE Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-02-12
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3935775009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient D & W SILKS INC.
Recipient Name Raw D & W SILKS INC.
Recipient DUNS 131521916
Recipient Address 2306 -2320 FRANKFORT AVE.., LOUISVILLE, JEFFERSON, KENTUCKY, 40206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8323.00
Face Value of Direct Loan 406000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079512 0452110 1998-05-28 418 E MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-03
Case Closed 1999-03-03

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19101200 H
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1998-09-14
Final Order 1998-11-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Willful
Standard Cited 19101200 E01
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1998-09-14
Final Order 1998-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800801 A
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Current Penalty 900.0
Initial Penalty 2000.0
Contest Date 1998-09-14
Final Order 1998-11-30
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Contest Date 1998-09-14
Final Order 1998-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Current Penalty 100.0
Initial Penalty 500.0
Contest Date 1998-09-14
Final Order 1998-11-30
Nr Instances 1
Nr Exposed 1
Gravity 03
123802852 0452110 1994-03-28 2306 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-28
Case Closed 1994-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
Citation ID 01010
Citaton Type Other
Standard Cited 19100305 J02 II
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 4
Citation ID 01011
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
Citation ID 01013
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 18
112352521 0452110 1991-02-20 2306 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-05-16
Case Closed 1991-06-05

Related Activity

Type Complaint
Activity Nr 73117871
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-23
Abatement Due Date 1991-06-05
Nr Instances 1
Nr Exposed 12
Gravity 00
112348651 0452110 1991-01-30 2306 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-02-14
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-14
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-02-14
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-14
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611247103 2020-04-11 0457 PPP 3301 Dixie Hwy, Louisville, KY, 40202
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368537
Loan Approval Amount (current) 368537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 55
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371275.84
Forgiveness Paid Date 2021-01-13
3876758404 2021-02-05 0457 PPS 3301 Dixie Hwy, Louisville, KY, 40216-5013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368537
Loan Approval Amount (current) 368537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-5013
Project Congressional District KY-03
Number of Employees 57
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371697.2
Forgiveness Paid Date 2021-12-21

Sources: Kentucky Secretary of State