Search icon

SEARCH ASSOCIATES NETWORK, INC.

Company Details

Name: SEARCH ASSOCIATES NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1991 (33 years ago)
Organization Date: 02 Dec 1991 (33 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Organization Number: 0293645
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: P. O. BOX 443, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 500000

Registered Agent

Name Role
MARK STOCKER LLC Registered Agent

Incorporator

Name Role
DAVID S. STIERLE Incorporator

President

Name Role
MARK STOCKER President

Former Company Names

Name Action
SEARCH ASSOCIATES, INC. Old Name
EASTWOOD NURSERY COMPANY Old Name

Assumed Names

Name Status Expiration Date
SANINC Inactive 2023-01-23
METALJOBS NETWORK Inactive 2022-07-26
PLASTICJOBS NETWORK Inactive 2022-06-15
CONSTRUCTIONJOBS NETWORK Inactive 2021-08-12
SEARCH ASSOCIATES Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-01
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-16
Annual Report 2020-02-18
Annual Report 2019-04-22
Annual Report 2018-04-20
Certificate of Assumed Name 2018-01-23
Amendment 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356817005 2020-04-05 0457 PPP 12305 WESTPORT RD STE 4, LOUISVILLE, KY, 40245-1703
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138600
Loan Approval Amount (current) 138600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1703
Project Congressional District KY-03
Number of Employees 8
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139758.16
Forgiveness Paid Date 2021-02-16
2917438307 2021-01-21 0457 PPS 12305 Westport Rd Ste 004, Louisville, KY, 40245-2712
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150985
Loan Approval Amount (current) 150985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-2712
Project Congressional District KY-03
Number of Employees 7
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152283.88
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State