Search icon

SHOE STOP, INC.

Headquarter

Company Details

Name: SHOE STOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1999 (26 years ago)
Organization Date: 05 Mar 1999 (26 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0470516
Industry: Apparel and Accessory Stores
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2768 FREDERICA STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of SHOE STOP, INC., ILLINOIS CORP_65147211 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHOE STOP CBS BENEFIT PLAN 2023 611343804 2024-12-30 SHOE STOP 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 448210
Sponsor’s telephone number 2706867508
Plan sponsor’s address 2768 FREDERICA ST, OWENSBORO, KY, 42301

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

Registered Agent

Name Role
MARK SHIVELY Registered Agent

President

Name Role
Mark J Shively President

Incorporator

Name Role
MARK JOSEPH SHIVELY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169645 Home Medical Equipment and Services Provider Expired 2012-10-15 - - 2013-09-30 4650 Frederica St, Owensboro, KY 42301

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-08-02
Registered Agent name/address change 2023-08-02
Annual Report 2022-08-15
Annual Report 2021-06-10
Principal Office Address Change 2021-01-13
Annual Report 2020-03-11
Annual Report 2019-05-15
Annual Report 2018-04-17
Annual Report 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1807008508 2021-02-19 0457 PPS 2768 Frederica St, Owensboro, KY, 42301-5442
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189650
Loan Approval Amount (current) 189650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-5442
Project Congressional District KY-02
Number of Employees 51
NAICS code 448210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190673.59
Forgiveness Paid Date 2021-09-17
3744158007 2020-06-25 0457 PPP 2768 FREDERICA ST, OWENSBORO, KY, 42301-5442
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189500
Loan Approval Amount (current) 189500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-5442
Project Congressional District KY-02
Number of Employees 51
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190522.78
Forgiveness Paid Date 2021-01-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 120
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 350.54
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 289.99
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 289.99
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 263.48
Executive 2024-07-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 161.49
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Other Personnel Costs Uniforms, Rental Or Purchase 240
Executive 2023-08-08 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 76.49
Executive 2023-08-04 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 118.99
Executive 2023-07-10 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 42.49

Sources: Kentucky Secretary of State