Search icon

CONTRACT DECORATING, INC.

Company Details

Name: CONTRACT DECORATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1996 (29 years ago)
Organization Date: 19 Jun 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0417615
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 640 Bizzell dr, Lexington, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACT DECORATING INC CBS BENEFIT PLAN 2023 311505633 2024-12-30 CONTRACT DECORATING INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 237310
Sponsor’s telephone number 8592541314
Plan sponsor’s address 640 BIZZELL DR, LEXINGTON, KY, 40510

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

President

Name Role
Yolanda K. Demaree President

Incorporator

Name Role
YOLANDA K. DEMAREE Incorporator

Registered Agent

Name Role
YOLANDA K. DEMAREE Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-08-08
Annual Report 2021-06-25
Annual Report 2020-06-23
Annual Report 2019-07-05
Annual Report 2018-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2795243 0452110 1987-07-01 164 TRADE STREET, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-07-08
104272117 0452110 1987-01-16 OVERDRIVE ST., LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3401037106 2020-04-11 0457 PPP 259 PASADENA DR, LEXINGTON, KY, 40503-2908
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140501.12
Loan Approval Amount (current) 140947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2908
Project Congressional District KY-06
Number of Employees 28
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142721.09
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State