Search icon

PADUCAH SERVICE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PADUCAH SERVICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1992 (33 years ago)
Organization Date: 12 Oct 1992 (33 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0306218
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1908 LONE OAK RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
R Mark Page Secretary

Director

Name Role
Michael A Haas Director
R Mark Page Director
TERRANCE HAAS Director
RICHARD MARK PAGE Director
LOUIS HAAS Director

Registered Agent

Name Role
MICHAEL ANDREW HAAS Registered Agent

President

Name Role
Michael A Haas President

Incorporator

Name Role
TERRANCE HAAS Incorporator

Unique Entity ID

CAGE Code:
31SN6
UEI Expiration Date:
2020-12-09

Business Information

Doing Business As:
HOME FLOOR CENTER
Activation Date:
2019-12-10
Initial Registration Date:
2004-09-22

Commercial and government entity program

CAGE number:
31SN6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2024-12-10
SAM Expiration:
2020-12-09

Contact Information

POC:
CHRIS THOMPSON

Assumed Names

Name Status Expiration Date
HOME FLOOR CENTER Inactive 2013-07-15
KITCHEN INCORPORATED OF PADUCAH Inactive 2008-12-11
PADUCAH FLOOR SERVICE, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-04-19
Annual Report 2022-03-15
Annual Report 2021-03-08
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
150022.50
Total Face Value Of Loan:
150022.50
Date:
2020-04-15
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:
150022.50
Total Face Value Of Loan:
150022.50

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$150,022.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,035.3
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $150,022.5

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.00 $32,100 $3,500 1 1 2015-12-10 Final

Sources: Kentucky Secretary of State