Search icon

SHINING WINDOWS, LLC

Company Details

Name: SHINING WINDOWS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2018 (7 years ago)
Organization Date: 23 Jul 2018 (7 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1027569
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO BOX 1326, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Member

Name Role
Joel Daniel Lamb Member

Organizer

Name Role
JOEL D. LAMB Organizer

Registered Agent

Name Role
JOEL LAMB Registered Agent

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-02-22
Annual Report 2021-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544978305 2021-01-25 0457 PPP 1320 Island Ford Rd, Madisonville, KY, 42431-9408
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9563.4
Loan Approval Amount (current) 9563.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-9408
Project Congressional District KY-01
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9620.78
Forgiveness Paid Date 2021-09-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1600
Executive 2024-10-29 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1600
Executive 2024-08-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 1600

Sources: Kentucky Secretary of State