Search icon

STONE ART, INC.

Company Details

Name: STONE ART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 2011 (14 years ago)
Organization Date: 03 Aug 2011 (14 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0797230
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 4560 DRIPPING SPRINGS RD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ZACH FISHER Incorporator

Registered Agent

Name Role
Michael Wright Registered Agent

President

Name Role
Michael Wright President

Vice President

Name Role
Jeremy Strohecker Vice President

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Annual Report 2022-03-08
Annual Report 2021-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12847.64

Sources: Kentucky Secretary of State