Search icon

FURNITURE SOLUTIONS, INC.

Company Details

Name: FURNITURE SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1998 (26 years ago)
Organization Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0466687
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1400 GLORIA TERRELL, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURNITURE SOLUTIONS, INC CBS BENEFIT PLAN 2023 611338176 2024-12-30 FURNITURE SOLUTIONS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 442110
Sponsor’s telephone number 8594427225
Plan sponsor’s address 1400 GLORIA TERRELL DRIVE, NEWPORT, KY, 41076

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FURNITURE SOLUTIONS, INC CBS BENEFIT PLAN 2022 611338176 2023-12-27 FURNITURE SOLUTIONS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 442110
Sponsor’s telephone number 8594427225
Plan sponsor’s address 1400 GLORIA TERRELL DRIVE, NEWPORT, KY, 41076

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL W. FEDERLE Registered Agent

Officer

Name Role
Michael W Federle Officer

President

Name Role
Jon P Weaver President

Incorporator

Name Role
MICHAEL W. FEDERLE Incorporator

Assumed Names

Name Status Expiration Date
SOFA SOLUTIONS Inactive 2023-04-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-06-02
Annual Report 2020-04-23
Annual Report 2019-05-02
Annual Report 2018-04-27
Name Renewal 2017-11-03
Annual Report 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978717101 2020-04-14 0457 PPP 1400 GLORIA TERRELL DR, WILDER, KY, 41076-9188
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12560
Loan Approval Amount (current) 12560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9188
Project Congressional District KY-04
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10880.07
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State