Search icon

CARPET SELECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPET SELECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1996 (29 years ago)
Organization Date: 25 Mar 1996 (29 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Organization Number: 0413808
Industry: Retail Trade
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11842 CAPITAL WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK B. ARNOLD Registered Agent

President

Name Role
Mark B. Arnold President

Secretary

Name Role
MARK B. ARNOLD Secretary

Incorporator

Name Role
MARK B. ARNOLD Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-08-09
Annual Report 2022-04-10
Annual Report 2021-04-25
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
290700.00
Total Face Value Of Loan:
290700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290700
Current Approval Amount:
290700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293495.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State