Search icon

THE COPY SHOP, INC.

Company Details

Name: THE COPY SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 23 Jul 2024 (7 months ago)
Organization Number: 0455979
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 Bishop Lane #106, 1941 Bishop Lane #106, Louisville, Louisville, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STEVEN A SAMPSON Registered Agent

President

Name Role
Steven A Sampson President

Secretary

Name Role
Judy F Sampson Secretary

Treasurer

Name Role
Alvina M Sampson Treasurer

Incorporator

Name Role
WESLEY A. GERSH Incorporator

Vice President

Name Role
Judy F Sampson Vice President

Filings

Name File Date
Annual Report 2024-07-23
Registered Agent name/address change 2024-07-23
Principal Office Address Change 2024-07-23
Annual Report 2023-05-16
Annual Report 2022-05-23
Annual Report 2021-04-21
Annual Report 2020-03-19
Annual Report 2019-08-07
Annual Report Return 2019-08-01
Annual Report 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269389002 2021-05-18 0457 PPS 1941 Bishop Ln Ste 106, Louisville, KY, 40218-1927
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1927
Project Congressional District KY-03
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17042.5
Forgiveness Paid Date 2021-08-20
5801588308 2021-01-25 0457 PPP 1941 Bishop Ln Ste 106, Louisville, KY, 40218-1927
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1927
Project Congressional District KY-03
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17064.22
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State