Search icon

NK STONE DESIGN, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611371912
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
127200.00
Total Face Value Of Loan:
127200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127200
Current Approval Amount:
127200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128221.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State