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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | JEREMY J. SCHIRA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
FRANK E. FIRTH | Registered Agent |
Name | Role |
---|---|
DENISE FIRTH | President |
Name | Role |
---|---|
DENISE FIRTH | Secretary |
Name | Role |
---|---|
FRANK FIRTH | Treasurer |
Name | Role |
---|---|
FRANK FIRTH | Vice President |
Name | Role |
---|---|
JEFFREY J. GREENBERGER | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State