Search icon

ENGLISH HOME FURNITURE, INC.

Company Details

Name: ENGLISH HOME FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jan 2011 (14 years ago)
Organization Date: 24 Jan 2011 (14 years ago)
Last Annual Report: 11 May 2022 (3 years ago)
Organization Number: 0780352
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 305 MAIN STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN 2023 900655544 2024-12-30 ENGLISH HOME FURNITURE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2705271975
Plan sponsor’s address 305 MAIN STREET, BENTON, KY, 42025

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
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN 2022 900655544 2023-12-27 ENGLISH HOME FURNITURE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2705271975
Plan sponsor’s address 305 MAIN STREET, BENTON, KY, 42025

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
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN 2021 900655544 2022-12-29 ENGLISH HOME FURNITURE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2705271975
Plan sponsor’s address 305 MAIN STREET, BENTON, KY, 42025

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
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN 2020 900655544 2021-12-14 ENGLISH HOME FURNITURE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2705271975
Plan sponsor’s address 305 MAIN STREET, BENTON, KY, 42025

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ENGLISH HOME FURNITURE INC CBS BENEFIT PLAN 2019 900655544 2020-12-23 ENGLISH HOME FURNITURE INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2705271975
Plan sponsor’s address 305 MAIN STREET, BENTON, KY, 42025

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JEFFREY G. EDWARDS Registered Agent

President

Name Role
SCOTT R ENGLISH President

Secretary

Name Role
TERESA P ENGLISH Secretary

Vice President

Name Role
TERESA P ENGLISH Vice President

Director

Name Role
SCOTT R ENGLISH Director
TERESA P ENGLISH Director

Incorporator

Name Role
SCOTT R. ENGLISH Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-11
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-13
Annual Report 2016-06-21
Reinstatement Certificate of Existence 2015-09-29
Reinstatement 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486367201 2020-04-27 0457 PPP 305 Main Street, BENTON, KY, 42025-1137
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21882.42
Loan Approval Amount (current) 21882.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BENTON, MARSHALL, KY, 42025-1137
Project Congressional District KY-01
Number of Employees 6
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22033.5
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State