Search icon

STUDER RESIDENTIAL DESIGNS, INC.

Company Details

Name: STUDER RESIDENTIAL DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1978 (47 years ago)
Organization Date: 07 Apr 1978 (47 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0088238
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4010 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDER RESIDENTIAL DESIGNS EMPLOYEE 401K PLAN AND TRUST 2009 610936631 2010-07-28 STUDER RESIDENTIAL DESIGNS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8594417750
Plan sponsor’s address 658 HIGHLAND AVE, FORT THOMAS, KY, 41075

Plan administrator’s name and address

Administrator’s EIN 610936631
Plan administrator’s name STUDER RESIDENTIAL DESIGNS INC.
Plan administrator’s address 658 HIGHLAND AVE, FORT THOMAS, KY, 41075
Administrator’s telephone number 8594417750

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing TODD H. DITTRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing TODD H. DITTRICH
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MICHAEL A STUDER President

Vice President

Name Role
PAUL STUDER Vice President

Director

Name Role
MARY JO STUDER Director
MICHAEL A. STUDER Director

Incorporator

Name Role
MICHAEL A. STUDER Incorporator
MARY JO STUDER Incorporator

Registered Agent

Name Role
MICHAEL A. STUDER Registered Agent

Secretary

Name Role
MIKE FRIMMING Secretary

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-12
Annual Report 2022-06-08
Annual Report 2021-06-10
Annual Report 2020-03-04
Annual Report 2019-05-08
Annual Report 2018-04-05
Annual Report 2017-03-20
Annual Report 2016-03-08
Annual Report 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634967704 2020-05-01 0457 PPP 8 MAJOR CT, WILDER, KY, 41071
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153012
Loan Approval Amount (current) 153012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 15
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154898.89
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State