Search icon

THE DECOR GROUP OF NORTHERN KY, INC.

Company claim

Is this your business?

Get access!

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 (21 years ago)
Organization Date: 31 Jan 2005 (21 years ago)
Last Annual Report: 10 Mar 2025 (6 months 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

Treasurer

Name Role
Karralea Stickrod-List Treasurer

Secretary

Name Role
Karralea Stickrod-List Secretary

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

Unique Entity ID

CAGE Code:
7BHD1
UEI Expiration Date:
2020-11-26

Business Information

Doing Business As:
GROUNDSKEEPERS LAWNSHAPING
Division Name:
THE DECOR GROUP OF NORTHERN KY.
Activation Date:
2019-12-02
Initial Registration Date:
2015-02-10

Commercial and government entity program

CAGE number:
7BHD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2025-12-08
SAM Expiration:
2021-12-08

Contact Information

POC:
KARRALEA STICKROD-LIST
Corporate URL:
www.decorgroupnky.com

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
72760.57
Total Face Value Of Loan:
72760.57
Date:
2020-04-09
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:
76750.00
Total Face Value Of Loan:
76750.00
Date:
2020-04-09
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:
76750.00
Total Face Value Of Loan:
76750.00

Paycheck Protection Program

Jobs Reported:
166
Initial Approval Amount:
$76,750
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$77,312.83
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $61,400
Utilities: $15,350
Jobs Reported:
10
Initial Approval Amount:
$72,760.57
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,760.57
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$73,182.99
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $72,760.57

Motor Carrier Census

DBA Name:
THE GROUNDSKEEPERS LAWNSHAPING COMPANY INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 586-4785
Add Date:
2008-05-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State