Search icon

SOUTH CENTRAL KENTUCKY JANITORIAL SUPPLIES, INC.

Headquarter

Company Details

Name: SOUTH CENTRAL KENTUCKY JANITORIAL SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1987 (38 years ago)
Organization Date: 01 Oct 1987 (38 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0234649
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 346 ENTERPRISE DRIVE, SOMERSET, KY 425016155
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH CENTRAL KENTUCKY JANITORIAL SUPPLIES, INC., FLORIDA P30824 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMFZNEDS83N3 2025-04-02 346 ENTERPRISE DR, SOMERSET, KY, 42501, 6155, USA 346 ENTERPRISE DR, SOMERSET, KY, 42501, 6155, USA

Business Information

Division Name SOUTH CENTRAL KENTUCKY JANITORIAL SUPPLIES INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-04
Initial Registration Date 2013-11-19
Entity Start Date 1987-09-15
Fiscal Year End Close Date Dec 13

Service Classifications

NAICS Codes 561720
Product and Service Codes S201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONNA L DYSINGER
Role GENERAL MANAGER
Address 346 ENTERPRISE DRIVE, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name MONNA L DYSINGER
Role GENERAL MANAGER
Address 346 ENTERPRISE DRIVE, SOMERSET, KY, 42501, USA
Past Performance Information not Available

Director

Name Role
DAVID OURSLER Director

Incorporator

Name Role
DAVID OURSLER Incorporator

Registered Agent

Name Role
DAVID OURSLER Registered Agent

President

Name Role
David Oursler President

Vice President

Name Role
Monna Dysinger Vice President

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-13
Annual Report 2022-06-29
Annual Report 2021-05-21
Annual Report 2020-05-27
Annual Report 2019-06-21
Annual Report 2018-04-11
Annual Report 2017-05-15
Annual Report 2016-03-16
Annual Report 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509047203 2020-04-27 0457 PPP 346 ENTERPRISE DR, SOMERSET, KY, 42501-6155
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6155
Project Congressional District KY-05
Number of Employees 20
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78087.02
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0255840 SOUTH CENTRAL KENTUCKY JANITORIAL SUPPLIES INC - KMFZNEDS83N3 346 ENTERPRISE DR, SOMERSET, KY, 42501-6155
Capabilities Statement Link -
Phone Number 606-678-0525
Fax Number 606-678-0919
E-mail Address mdysinger@twc.com
WWW Page -
E-Commerce Website -
Contact Person MONNA DYSINGER
County Code (3 digit) 199
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 1XML0
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Paper products & dispensers, cleaning chemicals (liquid & aerosol), industrial & commercial cleaning equipment, laundry products, trash bags, floor care products, room deodorizers & dispensers, floor mats, rubbermaid products.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords paper products, tissue, dispensers, chemicals, mops, brooms, handles, floormats, floor equipment, hand soap, floor wax, floor stripper, dust mops, air fresheners, wet floor signs, urinal products, trash bags, trash cans, vacuums, wet/dry vacuums, carpet machines, disinfectants, glass cleaners, deodorizers, mop buckets
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Dave Oursler
Role President
Name Derek Oursler
Role Office Manager
Name Monna Dysinger
Role General Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State