Search icon

NK STONE DESIGN, INC.

Company Details

Name: NK STONE DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2000 (25 years ago)
Organization Date: 23 Jun 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0496660
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 416 EAST 10TH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NK STONE DESIGN, INC. 401(K) PROFIT SHARING PLAN 2023 611371912 2024-10-07 NK STONE DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8595812255
Plan sponsor’s address 416 E. 10TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
NK STONE DESIGN, INC. 401(K) PROFIT SHARING PLAN 2022 611371912 2023-09-27 NK STONE DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8595812255
Plan sponsor’s address 416 E. 10TH STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FRANK E. FIRTH Registered Agent

President

Name Role
DENISE FIRTH President

Secretary

Name Role
DENISE FIRTH Secretary

Treasurer

Name Role
FRANK FIRTH Treasurer

Vice President

Name Role
FRANK FIRTH Vice President

Incorporator

Name Role
JEFFREY J. GREENBERGER Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-08-18
Annual Report 2020-04-01
Annual Report 2019-06-26
Annual Report 2018-07-18
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700567000 2020-04-09 0457 PPP 416 10TH ST, NEWPORT, KY, 41071-3423
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-3423
Project Congressional District KY-04
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128221.08
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State