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 (5 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTING EFX CBS BENEFIT PLAN 2023 611244848 2024-12-30 LIGHTING EFX 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 335100
Sponsor’s telephone number 8592826400
Plan sponsor’s address 6920 DIXIE HIGHWAY, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2020-09-10
Reinstatement 2020-08-26
Reinstatement Approval Letter Revenue 2020-08-26
Reinstatement Approval Letter UI 2020-08-26
Reinstatement Certificate of Existence 2020-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4870177110 2020-04-13 0457 PPP 6920 DIXIE HIGHWAY, FLORENCE, KY, 41042-2008
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140300
Loan Approval Amount (current) 140300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2008
Project Congressional District KY-04
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141449.31
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State