Search icon

CAROL PIPPEN INTERIOR DESIGN, INC.

Company Details

Name: CAROL PIPPEN INTERIOR DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1996 (29 years ago)
Organization Date: 27 Feb 1996 (29 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0412443
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2980 Four Pines Dr Apt 2, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAROL PIPPEN Registered Agent

President

Name Role
Carol R Pippen President

Secretary

Name Role
Scott D Pippen Secretary

Incorporator

Name Role
RICHARD M. WEHRLE Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-06-10
Annual Report 2023-05-01
Principal Office Address Change 2023-02-21
Principal Office Address Change 2022-03-05
Annual Report 2022-03-05
Registered Agent name/address change 2022-03-05
Annual Report 2021-04-07
Registered Agent name/address change 2021-04-07
Annual Report 2020-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236397802 2020-05-01 0457 PPP 230 LEGACY DR, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18265
Loan Approval Amount (current) 18265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18416.19
Forgiveness Paid Date 2021-03-05
1850428500 2021-02-19 0457 PPS 230 Legacy Dr, Nicholasville, KY, 40356-6010
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23575
Loan Approval Amount (current) 23575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6010
Project Congressional District KY-06
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23758.36
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State