Search icon

DONNA SHARP, INC.

Company Details

Name: DONNA SHARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1997 (28 years ago)
Organization Date: 27 Feb 1997 (28 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Organization Number: 0429239
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2017 311510670 2018-02-28 DONNA SHARP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2018-02-28
Name of individual signing DEAN SHARP
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2016 311510670 2017-03-06 DONNA SHARP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2017-03-06
Name of individual signing DEAN SHARP
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2015 311510670 2016-07-19 DONNA SHARP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing DEAN SHARP
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2014 311510670 2015-07-07 DONNA SHARP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing LESLIE TURNER
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2013 311510670 2014-06-13 DONNA SHARP, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing LESLIE TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-12
Name of individual signing LESLIE TURNER
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2012 311510670 2013-10-14 DONNA SHARP, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing LESLIE TURNER
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. DEFINED BENEFIT PENSION PLAN 2011 311510670 2012-03-14 DONNA SHARP, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-08-01
Business code 451130
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing DEAN K. SHARP
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401(K) PROFIT SHARING PLAN 2011 311510670 2012-10-12 DONNA SHARP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5029555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5029555522

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LESLIE TURNER
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. DEFINED BENEFIT PENSION PLAN 2010 311510670 2012-03-14 DONNA SHARP, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-08-01
Business code 451130
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing DEAN K. SHARP
Valid signature Filed with authorized/valid electronic signature
DONNA SHARP, INC. 401K PROFIT SHARING PLAN 2010 311510670 2011-10-10 DONNA SHARP, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing DEAN K. SHARP
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/05/16/20110516110427P040278765216001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2004-08-01
Business code 451130
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing DEAN K. SHARP
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 002
Effective date of plan 2004-08-01
Business code 451130
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing DEAN K. SHARP
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/13/20101013105059P070024828353002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 5023555522
Plan sponsor’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 311510670
Plan administrator’s name DONNA SHARP, INC.
Plan administrator’s address 1315 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Administrator’s telephone number 5023555522

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DEAN K. SHARP
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Donna Sharp President

Vice President

Name Role
Dean Sharp Vice President

Incorporator

Name Role
DONNA SHARP Incorporator

Registered Agent

Name Role
DONNA SHARP, INC. Registered Agent

Former Company Names

Name Action
QUILTS BY DONNA, INC. Old Name
SHARP FLOORS AND MORE, INC. Merger

Assumed Names

Name Status Expiration Date
DSQ Inactive 2016-01-06

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-19
Annual Report 2019-06-25
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-07-01
Annual Report 2015-05-19
Annual Report 2014-06-19
Annual Report 2013-07-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4806205000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DONNA SHARP, INC.
Recipient Name Raw DONNA SHARP, INC.
Recipient DUNS 017521449
Recipient Address 1315 CEDAR GROVE RD, SHEPHERDSVILLE, BULLITT, KENTUCKY, 40165-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9700.00
Face Value of Direct Loan 1000000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800200 Copyright 2008-04-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-04-16
Termination Date 2009-01-07
Date Issue Joined 2008-09-11
Section 0101
Status Terminated

Parties

Name DONNA SHARP, INC.
Role Plaintiff
Name AMERICAN HOMETEX, INC.
Role Defendant

Sources: Kentucky Secretary of State