Search icon

KENTUCKY SOLID SURFACE, INC.

Company Details

Name: KENTUCKY SOLID SURFACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2009 (16 years ago)
Organization Date: 06 Mar 2009 (16 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0724927
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 200 DAVCO DR, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL ARNETT Registered Agent

President

Name Role
MIKE T ARNETT President

Secretary

Name Role
MIKE T ARNETT Secretary

Director

Name Role
MIKE T ARNETT Director

Incorporator

Name Role
MICHAEL ARNETT Incorporator

Assumed Names

Name Status Expiration Date
INDOOR STORAGE OF DANVILLE Inactive 2021-11-03

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-17
Annual Report 2022-03-17
Annual Report 2021-05-13
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
182349.47
Total Face Value Of Loan:
182349.47
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
164500.00
Total Face Value Of Loan:
164500.00
Date:
2014-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
512000.00
Total Face Value Of Loan:
512000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182349.47
Current Approval Amount:
182349.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183261.22
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164500
Current Approval Amount:
164500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165437.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 712-0407
Add Date:
2013-07-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State