Search icon

FIREPLACE CONCEPTS, INC.

Company Details

Name: FIREPLACE CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2002 (23 years ago)
Organization Date: 20 Feb 2002 (23 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0531515
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 233 Southland Drive, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
THOMAS WILLIAMS Registered Agent

President

Name Role
THOMAS WILLIAMS President

Vice President

Name Role
BRENT LITTLETON Vice President

Director

Name Role
Thomas J. Williams Director
BRENT E. LITTLETON Director

Incorporator

Name Role
JAMES BYRON MOORE, II Incorporator

Filings

Name File Date
Annual Report 2025-03-14
Registered Agent name/address change 2024-07-19
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
104577.22
Total Face Value Of Loan:
104577.22

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104577.22
Current Approval Amount:
104577.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105155.3

Sources: Kentucky Secretary of State