Search icon

ANDERSON CARPET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON CARPET CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1987 (38 years ago)
Organization Date: 07 May 1987 (38 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0228982
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 215 N. KEENELAND DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SHEILA M ANDERSON Registered Agent

President

Name Role
Sheila M Anderson President

Secretary

Name Role
Sheila M Anderson Secretary

Vice President

Name Role
Jeffrey R Anderson Vice President

Treasurer

Name Role
Sheila M Anderson Treasurer

Director

Name Role
Sheila M Anderson Director
Jeffrey R Anderson Director
JOHN R. ANDERSON, SR. Director
SHEILA M. ANDERSON Director

Incorporator

Name Role
JOHN R. ANDERSON Incorporator

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-03-17
Annual Report 2022-03-24
Annual Report 2021-04-14
Annual Report 2020-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
71562.75
Total Face Value Of Loan:
71562.75

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71562.75
Current Approval Amount:
71562.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72147.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State