Search icon

J & L FURNITURE, INC.

Company Details

Name: J & L FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2003 (22 years ago)
Organization Date: 21 Jul 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0564297
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7851 TANNERS LANE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Linda Hrenya Secretary

President

Name Role
John Hrenya President

Vice President

Name Role
Linda Hrenya Vice President

Treasurer

Name Role
Linda Hrenya Treasurer

Registered Agent

Name Role
JOHN S HRENYA Registered Agent

Incorporator

Name Role
JOHN S HRENYA Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-01
Annual Report 2023-08-02
Annual Report 2022-06-29
Annual Report 2021-06-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State