Search icon

DISCOUNT HOME FURNISHINGS, INC.

Company Details

Name: DISCOUNT HOME FURNISHINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2008 (17 years ago)
Organization Date: 29 Jan 2008 (17 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0684108
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 27 Beechwood E Dr, Springfield, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2023 261837326 2024-02-16 DISCOUNT HOME FURNISHINGS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 2706920028
Plan sponsor’s address P.O. BOX 466, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS, INC. CBS BENEFIT PLAN 2023 261837326 2024-12-30 DISCOUNT HOME FURNISHINGS, INC. 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8593360555
Plan sponsor’s address 191 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2022 261837326 2023-05-08 DISCOUNT HOME FURNISHINGS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 2706920028
Plan sponsor’s address P.O. BOX 466, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS, INC. CBS BENEFIT PLAN 2022 261837326 2023-12-27 DISCOUNT HOME FURNISHINGS, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8593360555
Plan sponsor’s address 191 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2021 261837326 2022-05-17 DISCOUNT HOME FURNISHINGS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 2706920028
Plan sponsor’s address P.O. BOX 466, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS, INC. CBS BENEFIT PLAN 2021 261837326 2022-12-29 DISCOUNT HOME FURNISHINGS, INC. 10
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8593360555
Plan sponsor’s address 191 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069

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
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2020 261837326 2021-03-23 DISCOUNT HOME FURNISHINGS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 8593360555
Plan sponsor’s address 191 W. INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2019 261837326 2020-02-04 DISCOUNT HOME FURNISHINGS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 8593360555
Plan sponsor’s address 191 W. INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2018 261837326 2019-09-25 DISCOUNT HOME FURNISHINGS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 8593360555
Plan sponsor’s address P. O. BOX 466, SPRINGFIELD, KY, 40069
DISCOUNT HOME FURNISHINGS 401(K) PROFIT SHARING PLAN 2017 261837326 2018-08-22 DISCOUNT HOME FURNISHINGS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 8593360555
Plan sponsor’s address P. O. BOX 466, SPRINGFIELD, KY, 40069
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/03/20171003155716P030189944241001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423200
Sponsor’s telephone number 8593360555
Plan sponsor’s address P. O. BOX 466, SPRINGFIELD, KY, 40069

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing KIM NOEL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Michael T Smith Registered Agent

President

Name Role
Joseph D Smith, Sr. President

Secretary

Name Role
Kimberly J Noel Secretary

Treasurer

Name Role
Joseph D Smith, Jr. Treasurer
Preston L Smith Treasurer

Director

Name Role
Joseph D Smith, Sr. Director
Michael T Smith Director
Kimberly J Noel Director
Joseph D Smith, Jr. Director
Preston L Smith Director

Vice President

Name Role
Michael T Smith Vice President

Incorporator

Name Role
JOSEPH D. SMITH, SR. Incorporator

Assumed Names

Name Status Expiration Date
CABINET HARDWARE 4 LESS Active 2026-12-07
M PRODUCTS Inactive 2021-11-30
CABINET HARDWARE FOR LESS Inactive 2021-10-14

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2023-05-09
Annual Report 2022-05-16
Certificate of Assumed Name 2021-12-07
Certificate of Assumed Name 2021-12-07
Annual Report 2021-04-23
Annual Report 2020-03-20
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8661607110 2020-04-15 0457 PPP 3031 LORETTO ROAD, SPRINGFIELD, KY, 40069
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344285
Loan Approval Amount (current) 344285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-0001
Project Congressional District KY-01
Number of Employees 36
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347154.04
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State