Search icon

SOUTHERN COMFORT WATERBEDS AND SPAS, INC.

Company Details

Name: SOUTHERN COMFORT WATERBEDS AND SPAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1992 (33 years ago)
Organization Date: 03 Mar 1992 (33 years ago)
Last Annual Report: 08 Feb 2025 (4 months ago)
Organization Number: 0297568
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7501 PRESTON HWY., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Don Gibson Director
PEGGY S. GIBSON Director
MARK TUCKER Director
TODD GIBSON Director
Don Gibson Director
BETTY TUCKER Director

Incorporator

Name Role
PEGGY S. GIBSON Incorporator

Registered Agent

Name Role
DON GIBSON Registered Agent

President

Name Role
Don Gibson President

Vice President

Name Role
Don Gibson Vice President

Assumed Names

Name Status Expiration Date
CHERRY VALLEY SPAS Active 2028-06-19
COUNTRY BOY WATERBEDS Inactive 2023-12-30

Filings

Name File Date
Registered Agent name/address change 2025-02-08
Annual Report 2025-02-08
Annual Report 2024-04-02
Reinstatement 2023-10-27
Reinstatement Approval Letter UI 2023-10-27

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:
49034.12
Total Face Value Of Loan:
49034.12

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49034.12
Current Approval Amount:
49034.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49915.37

Sources: Kentucky Secretary of State