Search icon

THE DECOR GROUP OF NORTHERN KY, INC.

Company Details

Name: THE DECOR GROUP OF NORTHERN KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2005 (20 years ago)
Organization Date: 31 Jan 2005 (20 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0604854
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2942 Park St. Suite A, Burlington, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Karralea Stickrod-List Secretary

Treasurer

Name Role
Karralea Stickrod-List Treasurer

Registered Agent

Name Role
KARRALEA STICKROD-LIST Registered Agent

President

Name Role
Karralea Stickrod-List President

Incorporator

Name Role
KARRALEA STICKROD-LIST Incorporator

Vice President

Name Role
Michael A List Vice President

Former Company Names

Name Action
THE GROUNDSKEEPERS LAWNSHAPING CO. INC. Old Name

Assumed Names

Name Status Expiration Date
THE GROUNDS KEEPERS LAWNSHAPING CO. Inactive 2022-08-14
CHRISTMAS DECOR OF NORTHERN KY Inactive 2022-08-14
NITE TIME DECOR OF NORTHERN KY Inactive 2022-08-14
CHRISTMAS DECOR OF NORTHERN KY. Inactive 2017-07-24
THE GROUNDSKEEPERS LAWNSHAPING CO. Inactive 2017-07-24
NITETIME DECOR OF NORTHERN KY. Inactive 2017-07-24

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-06-11
Registered Agent name/address change 2023-05-31
Principal Office Address Change 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-07-05
Annual Report 2021-06-24
Annual Report 2020-06-23
Annual Report 2019-05-29
Annual Report 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575047008 2020-04-09 0457 PPP 4086 LIMABURG RD, HEBRON, KY, 41048-9703
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76750
Loan Approval Amount (current) 76750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9703
Project Congressional District KY-04
Number of Employees 166
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77312.83
Forgiveness Paid Date 2021-01-07
5114048504 2021-02-27 0457 PPS 4086 Limaburg Rd, Hebron, KY, 41048-9703
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72760.57
Loan Approval Amount (current) 72760.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-9703
Project Congressional District KY-04
Number of Employees 10
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73182.99
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State