Name: | CORVIN'S FURNITURE & CARPET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 25 Sep 2002 (23 years ago) |
Organization Date: | 25 Sep 2002 (23 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0545205 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 3465 EAST JOHN ROWAN BOULEVARD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark E Corvin | Member |
Melody A Corvin | Member |
Name | Role |
---|---|
JAMES P WILLETT III | Organizer |
Name | Role |
---|---|
MARK E CORVIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CORVIN'S FURNITURE & FLOORING | Inactive | 2024-09-05 |
CORVIN'S INTOWN MOVING SERVICES | Inactive | 2023-01-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-06 |
Certificate of Assumed Name | 2019-09-05 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-23 |
Certificate of Assumed Name | 2018-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307563932 | 0452110 | 2004-08-27 | 3465 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204243422 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2004-09-29 |
Abatement Due Date | 2004-10-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 2004-09-29 |
Abatement Due Date | 2004-10-26 |
Nr Instances | 2 |
Nr Exposed | 5 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 29.71 | $6,401 | $3,500 | 25 | 1 | 2023-07-27 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.47 | $19,554 | $7,000 | 23 | 2 | 2023-06-29 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 34.75 | $16,981 | $3,500 | 22 | 1 | 2023-05-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 36.05 | $52,126 | $3,500 | 21 | 1 | 2022-09-29 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.68 | $15,200 | $3,500 | 20 | 1 | 2021-10-28 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 12.42 | $38,500 | $10,500 | 17 | 3 | 2019-10-31 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 21.57 | $15,400 | $10,500 | 14 | 3 | 2019-05-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.47 | $58,522 | $10,500 | 11 | 3 | 2017-10-26 | Final |
Sources: Kentucky Secretary of State