Search icon

CARPET SELECTIONS, INC.

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 (7 months 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
Annual Report 2019-05-10
Annual Report 2018-05-08
Annual Report 2017-03-16
Annual Report 2016-03-10
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633997006 2020-04-07 0457 PPP 11842 CAPITAL WAY, LOUISVILLE, KY, 40299-6332
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290700
Loan Approval Amount (current) 290700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6332
Project Congressional District KY-03
Number of Employees 325
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293495.5
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374919 Intrastate Non-Hazmat 2013-02-08 - - 1 2 Private(Property)
Legal Name CARPET SELECTIONS INC
DBA Name -
Physical Address 11842 CAPITAL WAY, LOUISVILLE, KY, 40299, US
Mailing Address 11842 CAPITAL WAY, LOUISVILLE, KY, 40299, US
Phone (502) 267-2525
Fax -
E-mail CARPET_INC@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State