Search icon

QUALITY STONE COUNTERTOPS INC.

Company Details

Name: QUALITY STONE COUNTERTOPS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2006 (19 years ago)
Organization Date: 18 Jan 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0630007
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2020 VINCE RD. , NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY STONE COUNTERTOPS CBS BENEFIT PLAN 2021 043839981 2022-12-29 QUALITY STONE COUNTERTOPS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 8595090581
Plan sponsor’s address 1008 S MAIN ST, NCHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
QUALITY STONE COUNTERTOPS CBS BENEFIT PLAN 2020 043839981 2021-12-14 QUALITY STONE COUNTERTOPS 5
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 327900
Sponsor’s telephone number 8595090581
Plan sponsor’s address 1008 S MAIN ST, NCHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
VIRTOR P. GRISHEHUK Incorporator
ALEX GLUSHEHAK Incorporator
PAVEL BOYKO Incorporator
YAROSLAU GLUSHEHAK Incorporator

Registered Agent

Name Role
Oksana Gureyev Registered Agent

President

Name Role
Viktor P. Grishchuk President

Vice President

Name Role
Alex Y. Glushchak Vice President

Officer

Name Role
Oksana Gureyev Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
177974 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-10-31 2023-10-31
Document Name KYR10R867 Coverage Letter.pdf
Date 2023-11-01
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-15
Annual Report Amendment 2023-06-01
Registered Agent name/address change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9856737805 2020-06-09 0457 PPP 1008 S MAIN ST, NICHOLASVILLE, KY, 40356-2154
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169210.25
Loan Approval Amount (current) 169210.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2154
Project Congressional District KY-06
Number of Employees 16
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169882.39
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State