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 (10 months 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
Annual Report 2019-05-31
Annual Report 2018-03-23
Annual Report 2017-05-11
Annual Report 2016-05-04
Annual Report 2015-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592709 0452110 2012-10-08 435 WEST HIGH STREET, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-08
Case Closed 2012-10-08

Related Activity

Type Inspection
Activity Nr 315592659

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592817002 2020-04-03 0457 PPP 2652 CRESCENT SPRINGS PIKE, FT MITCHELL, KY, 41017-1523
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501400
Loan Approval Amount (current) 501400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-1523
Project Congressional District KY-04
Number of Employees 54
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507054.68
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State