Search icon

DAVE'S CABINET SHOP, INC.

Company Details

Name: DAVE'S CABINET SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1999 (26 years ago)
Organization Date: 05 Jan 1999 (26 years ago)
Last Annual Report: 16 Apr 2025 (3 days ago)
Organization Number: 0467230
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6970 CLINTON RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Justin Hancock Registered Agent

President

Name Role
Justin Noel Hancock President

Incorporator

Name Role
DAVID HAWES Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-04-16
Annual Report 2025-04-16
Annual Report Amendment 2024-12-10
Annual Report 2024-06-07
Annual Report 2023-05-15
Annual Report 2022-04-02
Annual Report 2021-06-19
Annual Report 2020-04-02
Annual Report 2019-05-10
Annual Report 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279057704 2020-05-01 0457 PPP 6970 CLINTON RD, PADUCAH, KY, 42001
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32490
Loan Approval Amount (current) 32490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 7
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32864.54
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State