Search icon

KENMARK HARDWOOD FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENMARK HARDWOOD FLOORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1998 (27 years ago)
Organization Date: 01 Jul 1998 (27 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0458730
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 7025 E. ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH MICHAEL SCHARSTEIN Registered Agent

Treasurer

Name Role
Mark A. Buechel Treasurer

Director

Name Role
Kenneth Michael Scharstein Director
Mark A. Buechel Director

Incorporator

Name Role
KENNETH MICHAEL SCHARSTEIN Incorporator

President

Name Role
Kenneth Michael Scharstein President

Secretary

Name Role
Mark A. Buechel Secretary

Filings

Name File Date
Dissolution 2025-04-01
Annual Report 2024-03-05
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67830.00
Total Face Value Of Loan:
67830.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67830
Current Approval Amount:
67830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68400.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State