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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
MICHAEL A STUDER | President |
Name | Role |
---|---|
PAUL STUDER | Vice President |
Name | Role |
---|---|
MARY JO STUDER | Director |
MICHAEL A. STUDER | Director |
Name | Role |
---|---|
MICHAEL A. STUDER | Incorporator |
MARY JO STUDER | Incorporator |
Name | Role |
---|---|
MICHAEL A. STUDER | Registered Agent |
Name | Role |
---|---|
MIKE FRIMMING | Secretary |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State