Search icon

KEN ISAACS INTERIOR, INC.

Headquarter

Company Details

Name: KEN ISAACS INTERIOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1992 (33 years ago)
Organization Date: 02 Apr 1992 (33 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0298924
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 141 LEESTOWN CENTER WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KEN ISAACS INTERIOR, INC., MISSISSIPPI 719606 MISSISSIPPI
Headquarter of KEN ISAACS INTERIOR, INC., ALABAMA 000-920-238 ALABAMA
Headquarter of KEN ISAACS INTERIOR, INC., NEW YORK 3881556 NEW YORK
Headquarter of KEN ISAACS INTERIOR, INC., FLORIDA F06000004318 FLORIDA
Headquarter of KEN ISAACS INTERIOR, INC., ILLINOIS CORP_99028521 ILLINOIS

Registered Agent

Name Role
KENNETH A. ISAACS Registered Agent

President

Name Role
Kenneth A Isaacs President

Vice President

Name Role
Kenneth A Isaacs Vice President

Incorporator

Name Role
KENNETH A. ISAACS Incorporator

Secretary

Name Role
Andrea Vanwinkle Secretary

Treasurer

Name Role
Kenneth A Isaacs Treasurer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-07-15
Registered Agent name/address change 2023-08-08
Annual Report 2023-08-08
Annual Report 2022-06-30
Annual Report 2021-04-22
Annual Report 2020-03-10
Annual Report 2019-08-13
Annual Report 2018-05-31
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909350 0452110 2002-11-14 2200 INNOVATION DR, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-14
Case Closed 2002-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314857304 2020-04-28 0457 PPP 141 LEESTOWN CENTER WAY SUITE 220, LEXINGTON, KY, 40511
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 170200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 20
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172163.13
Forgiveness Paid Date 2021-06-28
7204238309 2021-01-28 0457 PPS 141 Leestown Center Way Ste 220, Lexington, KY, 40511-2638
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 170200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2638
Project Congressional District KY-06
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172545.5
Forgiveness Paid Date 2022-06-22

Sources: Kentucky Secretary of State