Search icon

JOHN LEGEL CERAMIC TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN LEGEL CERAMIC TILE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1999 (26 years ago)
Organization Date: 29 Nov 1999 (26 years ago)
Last Annual Report: 17 Mar 2025 (5 months ago)
Organization Number: 0484121
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 7802 COOPER CHAPEL RD., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN WILLIAM LEGEL, JR. Registered Agent

President

Name Role
JOHN W LEGEL JR President

Signature

Name Role
TROY GLENN LEGEL Signature
JOHN W LEGEL JR. Signature
JOHN LEGEL JR. Signature

Vice President

Name Role
TROY G. LEGEL Vice President

Incorporator

Name Role
JOHN WILLIAM LEGEL, JR. Incorporator
TROY GLENN LEGEL Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-04-20
Annual Report 2021-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
46096.04
Total Face Value Of Loan:
46096.04

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,096.04
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,096.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,325.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $46,096.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State