Search icon

COUNTRY GARDEN FLORIST, INC.

Company Details

Name: COUNTRY GARDEN FLORIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2002 (23 years ago)
Organization Date: 05 Apr 2002 (23 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0534475
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9559 US 42, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES WILHEM Registered Agent

President

Name Role
James A Wilhem President

Secretary

Name Role
Cynthia L Wilhem Secretary

Vice President

Name Role
Cynthia L Wilhem Vice President

Treasurer

Name Role
James A Wilhem Treasurer

Director

Name Role
James A Wilhem Director
Cynthia Wilhem Director

Incorporator

Name Role
JAMES WILHEM Incorporator

Assumed Names

Name Status Expiration Date
BERRY'S COUNTRY GARDEN FLORIST INC Inactive 2025-01-31

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-04-09
Annual Report 2021-06-07
Annual Report 2020-03-19
Certificate of Assumed Name 2020-01-31
Annual Report 2019-05-15
Annual Report 2018-05-09
Annual Report 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235487006 2020-04-05 0457 PPP 9559 US HIGHWAY 42, PROSPECT, KY, 40059-9301
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-9301
Project Congressional District KY-03
Number of Employees 10
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50405.48
Forgiveness Paid Date 2021-02-04
1828607100 2020-04-10 0457 PPP 7110 US ROUTE 60, ASHLAND, KY, 41102-9519
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12035
Loan Approval Amount (current) 12035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-9519
Project Congressional District KY-05
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12118.75
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State