Search icon

THE FINE LIVING GROUP, INC.

Company Details

Name: THE FINE LIVING GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Organization Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0640589
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1391 MCCLURE ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TAWANA W. PALMER Incorporator

Registered Agent

Name Role
TAWANA W. PALMER Registered Agent

President

Name Role
Tawana Palmer President

Secretary

Name Role
Justin Morris Secretary

Treasurer

Name Role
Bryant Stanley Treasurer

Vice President

Name Role
Kellie Clarke Vice President

Former Company Names

Name Action
K & T INTERIORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-13
Annual Report 2023-06-06
Annual Report Amendment 2022-10-13
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-03-23
Amendment 2020-01-30
Annual Report 2019-05-15
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047807103 2020-04-10 0457 PPP 2200 WAR ADMIRAL WAY, LEXINGTON, KY, 40509-2482
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2482
Project Congressional District KY-06
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63301.23
Forgiveness Paid Date 2021-04-05
5848518502 2021-03-02 0457 PPS 2200 War Admiral Way Ste 155, Lexington, KY, 40509-2498
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) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2498
Project Congressional District KY-06
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63084.79
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State