Search icon

SPECIALTY INTERIORS OF KENTUCKY, INC.

Company Details

Name: SPECIALTY INTERIORS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2008 (17 years ago)
Organization Date: 19 Aug 2008 (17 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0711759
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2652 CRESCENT SPRINGS RD., COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERIN JANNING Registered Agent

President

Name Role
Jeff Hamilton President

Secretary

Name Role
Erin Janning Secretary

Vice President

Name Role
Tracie Barrett Vice President

Incorporator

Name Role
1800, LLC Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-05-24
Annual Report 2021-05-17
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
501400.00
Total Face Value Of Loan:
501400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-08
Type:
Prog Related
Address:
435 WEST HIGH STREET, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501400
Current Approval Amount:
501400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507054.68

Sources: Kentucky Secretary of State