Search icon

EMBOSS DESIGN, PSC.

Headquarter

Company Details

Name: EMBOSS DESIGN, PSC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1986 (39 years ago)
Organization Date: 18 Mar 1986 (39 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0213015
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 906 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of EMBOSS DESIGN, PSC., MINNESOTA b113a7f2-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EMBOSS DESIGN, PSC., ILLINOIS CORP_62372494 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FAF7B165VVX8 2025-04-04 906 MONMOUTH ST, NEWPORT, KY, 41071, 2115, USA 906 MONMOUTH ST, NEWPORT, KY, 41071, 2115, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-08
Initial Registration Date 2023-03-10
Entity Start Date 1986-03-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMMA ADKISSON
Role OWNER
Address 906 MONMOUTH STREET, NEWPORT, KY, 41071, 2115, USA
Government Business
Title PRIMARY POC
Name EMMA ADKISSON
Role OWNER
Address 906 MONMOUTH STREET, NEWPORT, KY, 41071, 2115, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMBOSS DESIGN PSC CBS BENEFIT PLAN 2023 611097635 2024-12-30 EMBOSS DESIGN PSC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 8594318612
Plan sponsor’s address 1881 DIXIE HIGHWAY, STE 130, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
EMBOSS DESIGN 401(K) PLAN 2023 611097635 2024-04-11 EMBOSS DESIGN, PSC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541310
Sponsor’s telephone number 8594318612
Plan sponsor’s address 906 MONMOUTH ST., NEWPORT, KY, 41071

Director

Name Role
THOMAS L. KELLER Director
ANDREW PIASKOWY Director

Shareholder

Name Role
Emma Adkisson Shareholder

Registered Agent

Name Role
EMMA ADKISSON Registered Agent

Incorporator

Name Role
ANDREW PIASKOWY Incorporator
THOMAS L. KELLER Incorporator

CEO

Name Role
Emma Adkisson CEO

Former Company Names

Name Action
PCA ARCHITECTURE, PSC Old Name
PIASKOWY AND COOPER, P.S.C. - ARCHITECTS AND PLANNERS Old Name
PIASKOWY & KELLER, P.S.C. ARCHITECTS & PLANNERS Old Name

Assumed Names

Name Status Expiration Date
PCA ARCHITECTURE, PSC Active 2028-07-21

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-27
Certificate of Assumed Name 2023-07-21
Amendment 2023-07-18
Annual Report 2023-03-15
Annual Report 2022-03-16
Principal Office Address Change 2022-03-15
Registered Agent name/address change 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280537308 2020-04-29 0457 PPP 1881 DIXIE HWY, FT WRIGHT, KY, 41011-2660
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FT WRIGHT, KENTON, KY, 41011-2660
Project Congressional District KY-04
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124128.91
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2969452 EMBOSS DESIGN, PSC PCA ARCHITECTURE FAF7B165VVX8 906 MONMOUTH ST, NEWPORT, KY, 41071-2115
Capabilities Statement Link -
Phone Number 859-431-8612
Fax Number -
E-mail Address emma.adkisson@gmail.com
WWW Page -
E-Commerce Website -
Contact Person EMMA ADKISSON
County Code (3 digit) 037
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 9HR50
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State