Search icon

SHOE STOP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
MARK SHIVELY Registered Agent

President

Name Role
Mark J Shively President

Incorporator

Name Role
MARK JOSEPH SHIVELY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_65147211
State:
ILLINOIS
ILLINOIS profile:

National Provider Identifier

NPI Number:
1588742506
Certification Date:
2025-03-07

Authorized Person:

Name:
ALEXIS HALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2706867558

Form 5500 Series

Employer Identification Number (EIN):
611343804
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

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
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Annual Report 2022-08-15
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
189650.00
Total Face Value Of Loan:
189650.00
Date:
2020-06-25
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:
189500.00
Total Face Value Of Loan:
189500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189650
Current Approval Amount:
189650
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190673.59
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189500
Current Approval Amount:
189500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
190522.78

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State