Search icon

FINISHING EFFECTS, INC.

Company Details

Name: FINISHING EFFECTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1990 (35 years ago)
Organization Date: 10 Sep 1990 (35 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0277124
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7815 montero dr, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Belinda Smith Secretary

Treasurer

Name Role
Belinda PROSPECT Treasurer

Director

Name Role
belinda smith Director
BELINDA K. SMITH Director
CAROLINE C. OFFUTT Director

Registered Agent

Name Role
BELINDA K. SMITH Registered Agent

Incorporator

Name Role
BELINDA K. SMITH Incorporator

President

Name Role
Belinda Smith President

Assumed Names

Name Status Expiration Date
THE POINT GALLERY AND FRAMING Inactive 2011-03-28

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-07-02
Annual Report 2019-06-24
Annual Report 2018-06-28
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6116117209 2020-04-27 0457 PPP 9521 US Highway 42, Prospect, KY, 40059-9286
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-9286
Project Congressional District KY-03
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5649.78
Forgiveness Paid Date 2021-03-18
4402678407 2021-02-06 0457 PPS 9521 US Highway 42, Prospect, KY, 40059-9289
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-9289
Project Congressional District KY-03
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5236.11
Forgiveness Paid Date 2021-10-19

Sources: Kentucky Secretary of State