Search icon

THE COPY SHOP, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Principal Office Address Change 2024-07-23
Registered Agent name/address change 2024-07-23
Annual Report 2023-05-16
Annual Report 2022-05-23

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17042.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17064.22

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Rewards 54

Sources: Kentucky Secretary of State