Search icon

KENTUCKY CARPET FACTORY OUTLET AND TILE CITY U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CARPET FACTORY OUTLET AND TILE CITY U.S.A., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1990 (35 years ago)
Organization Date: 18 May 1990 (35 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0273044
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. BOX 93, RAILROAD ST., ALLEN, KY 41601
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Mark A Branham President

Director

Name Role
PAUL BRANHAM Director
PLUMA E. BRANHAM Director

Vice President

Name Role
Freda Branham Vice President

Registered Agent

Name Role
MRS. PLUMA E. BRANHAM Registered Agent

Incorporator

Name Role
PAUL BRANHAM Incorporator
PLUMA E. BRANHAM Incorporator

Assumed Names

Name Status Expiration Date
K-C BODY SHOP Inactive 2012-06-13

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-08-02
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
13406.30
Total Face Value Of Loan:
13406.30

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13406.3
Current Approval Amount:
13406.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13476.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State