Search icon

LIGHTING EFX, INC.

Company Details

Name: LIGHTING EFX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1993 (32 years ago)
Organization Date: 09 Jul 1993 (32 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Organization Number: 0317485
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6920 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TMSM, LLC. Registered Agent

President

Name Role
Todd McKinley President

Vice President

Name Role
Susan Elizabeth MCKINLEY Vice President

Director

Name Role
TODD MCKINLEY Director
SUSAN ELIZABETH MCKINLEY Director
ROBERT CARTER Director

Incorporator

Name Role
ROBERT GRAY EDMISTON Incorporator
ROBERT GRAY EDMINTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611244848
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
DECOR LIGHTING SOUTH, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-06-30
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
140300.00
Total Face Value Of Loan:
140300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140300
Current Approval Amount:
140300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141449.31

Sources: Kentucky Secretary of State