Name: | BLACK & WHITE DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1982 (43 years ago) |
Organization Date: | 13 Apr 1982 (43 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0165928 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9900 Corporate Campus Drive, SUITE 3000, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paul M. Hardesty | Director |
MICHAEL R. HARDESTY | Director |
KENNETH D. DELOR | Director |
JEFFREY M. FINE | Director |
Name | Role |
---|---|
DANA F HARDESTY | Registered Agent |
Name | Role |
---|---|
Paul M. Hardesty | President |
Name | Role |
---|---|
MICHAEL R. HARDESTY | Incorporator |
JEFFREY M. FINE | Incorporator |
KENNETH D. DELOR | Incorporator |
Name | Action |
---|---|
SEQUEL II, INC. | Old Name |
SEQUEL, INC. | Old Name |
SIGNATURE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2025-02-03 |
Annual Report | 2024-06-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2022-03-16 |
Annual Report | 2021-05-13 |
Annual Report | 2020-07-06 |
Annual Report | 2019-07-12 |
Annual Report | 2018-09-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6971427209 | 2020-04-28 | 0457 | PPP | 2000 WARRINGTON WAY, LOUISVILLE, KY, 40222-3401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State