Search icon

SHARP FLOORING GALLERIES, INC.

Company Details

Name: SHARP FLOORING GALLERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1998 (27 years ago)
Organization Date: 07 Aug 1998 (27 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Organization Number: 0460425
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 4214 N. PRESTON HIGHWAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2020 611331329 2021-03-18 SHARP FLOORING GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N. PRESTON HWY., SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing LISA MILES
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2019 611331329 2020-06-24 SHARP FLOORING GALLERIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N PRESTON HWY, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing LISA MILES
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2018 611331329 2019-07-31 SHARP FLOORING GALLERIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N PRESTON HWY, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2017 611331329 2018-07-23 SHARP FLOORING GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N PRESTON HWY, SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2016 611331329 2017-07-25 SHARP FLOORING GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N. PRESTON HWY., SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2015 611331329 2016-07-18 SHARP FLOORING GALLERIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N. PRESTON HWY., SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature
SHARP FLOORING GALLERIES, INC. RETIREMENT TRUST 2014 611331329 2015-07-23 SHARP FLOORING GALLERIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5029558673
Plan sponsor’s address 4214 N. PRESTON HWY., SHEPHERDSVILLE, KY, 40165

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing DOUG HENSLEY
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
KEN MARTIN Sole Officer

Incorporator

Name Role
KENNETH R. MARTIN Incorporator

Registered Agent

Name Role
KENNETH R. MARTIN Registered Agent

Assumed Names

Name Status Expiration Date
CARRELL ROGERS CARPET ONE FLOOR AND HOME Inactive 2022-06-26
CARRELL ROGERS FLOORING Inactive 2020-05-03
SHARP FLOORING GALLERIES Inactive 2013-08-31
ANDRIOT'S FLOOR & HOME Inactive 2013-04-07

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-20
Annual Report 2019-05-01
Annual Report 2018-04-13
Annual Report 2017-05-01
Name Renewal 2017-02-02
Annual Report 2016-03-16
Annual Report 2015-04-20
Name Renewal 2015-01-07
Annual Report 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710627104 2020-04-13 0457 PPP 4214 N Preston Highway, SHEPHERDSVILLE, KY, 40165-7405
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-7405
Project Congressional District KY-02
Number of Employees 8
NAICS code 442210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107434.83
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State