Name: | J. CARNEY'S CARPET GALLERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1998 (27 years ago) |
Organization Date: | 20 Mar 1998 (27 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0453919 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | THE NORMANDY BUILDING, 101 NORTH SEVENTH STREET, LOUISVILLE, KY 40202-2924 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROCCO J CELEBREZZE | Incorporator |
Name | Role |
---|---|
DENISE M. HELLINE | Registered Agent |
Name | Role |
---|---|
Denise Helline | Officer |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Annual Report | 2024-01-16 |
Annual Report | 2023-04-20 |
Annual Report | 2022-01-27 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-08 |
Annual Report | 2017-07-13 |
Registered Agent name/address change | 2016-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204467102 | 2020-04-10 | 0457 | PPP | 10302 TAYLORSVILLE RD, LOUISVILLE, KY, 40299-3627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State