Search icon

DIVERSIFIED DESIGNS, INC.

Company Details

Name: DIVERSIFIED DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 1987 (38 years ago)
Organization Date: 25 Mar 1987 (38 years ago)
Last Annual Report: 19 May 2020 (5 years ago)
Organization Number: 0227244
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 935 WEST OAK STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
GREGORY M LIKINS Sole Officer

Director

Name Role
GREGORY M. LIKINS Director
DARROW LIKINS Director
LISA LYNN SULLIVAN Director

Incorporator

Name Role
GREGORY M. LIKINS Incorporator

Registered Agent

Name Role
GREGORY M LIKINS Registered Agent

Assumed Names

Name Status Expiration Date
COMPUCADDY Inactive 2021-07-08
COMPU CADDY Inactive 2016-06-12

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-19
Certificate of Withdrawal of Assumed Name 2020-01-15
Annual Report 2019-07-18
Annual Report 2018-06-22
Annual Report 2017-06-14
Certificate of Assumed Name 2016-07-08
Annual Report 2016-07-06
Annual Report 2015-06-30
Annual Report 2014-05-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA301012P0218 2012-08-16 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_FA301012P0218_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 33708.78
Current Award Amount 33708.78
Potential Award Amount 33708.78

Description

Title MOBILE LAPTOP STATION
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402033131, UNITED STATES
PURCHASE ORDER AWARD W9124M11P0467 2011-09-21 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_W9124M11P0467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 33960.00
Current Award Amount 33960.00
Potential Award Amount 33960.00

Description

Title FUSION ALL-IN-ONE COMPUTER CART
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402033131, UNITED STATES
PO AWARD W911PT11P0057 2010-11-30 2010-12-16 2010-12-16
Unique Award Key CONT_AWD_W911PT11P0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 7110 5 EACH - LAPTOP CART; 5 EACH - LAPTOP CART; ORDER MODIFIED TO INCREASE UNIT PRICE, AS VENDOR DID NOT ACCOUNT FOR FREIGHT COSTS.
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES
PO AWARD VA621A09156 2010-08-03 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA621A09156_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PURCHASE OF CYNERGY ALL-IN-ONE CARTS AND TANGENT VITA 2000 ALL-IN-ONE COMPUTERS.
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES
PURCHASE ORDER AWARD W912JF10P0064 2010-04-01 2010-04-16 2010-04-16
Unique Award Key CONT_AWD_W912JF10P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47967.50
Current Award Amount 47967.50
Potential Award Amount 47967.50

Description

Title STAND
NAICS Code 337110: WOOD KITCHEN CABINET AND COUNTERTOP MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402033131, UNITED STATES
PO AWARD V553A90048 2008-12-31 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_V553A90048_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES
PO AWARD V581A89137 2008-09-16 2008-09-16 2008-09-16
Unique Award Key CONT_AWD_V581A89137_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES
PO AWARD V623P88093 2008-08-11 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V623P88093_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES
PO AWARD V623P88037 2008-04-10 2008-04-10 2008-04-10
Unique Award Key CONT_AWD_V623P88037_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MOBILE COMPUTER STAND
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DIVERSIFIED DESIGNS, INC.
UEI QZG8BRF474A4
Legacy DUNS 154046619
Recipient Address 935 W OAK ST, LOUISVILLE, 402033131, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556142 0452110 2004-03-17 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-17
Case Closed 2004-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-05-20
Abatement Due Date 2004-06-30
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-05-20
Abatement Due Date 2004-06-09
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-05-20
Abatement Due Date 2004-06-09
Nr Instances 3
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Nr Instances 1
Nr Exposed 3
301737706 0452110 1997-02-04 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-04
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1997-02-18
Abatement Due Date 1997-06-30
Nr Instances 1
Nr Exposed 3
Gravity 02
126876432 0452110 1995-11-30 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-12-07
Case Closed 1996-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-04-19
Abatement Due Date 1996-05-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1996-04-19
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-04-19
Abatement Due Date 1996-05-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 203080103 A
Issuance Date 1996-04-19
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-04-19
Abatement Due Date 1996-05-01
Nr Instances 1
Nr Exposed 6
Gravity 01
123809725 0452110 1993-06-02 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-02
Case Closed 1993-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-06-18
Abatement Due Date 1993-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-06-18
Abatement Due Date 1993-07-29
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1993-06-18
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-06-18
Abatement Due Date 1993-07-29
Nr Instances 1
Nr Exposed 12
Gravity 00
104279351 0452110 1990-07-17 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-03
Case Closed 1991-01-04

Related Activity

Type Complaint
Activity Nr 73111742
Health Yes
112341367 0452110 1990-07-17 935 W OAK ST, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1991-07-01

Related Activity

Type Complaint
Activity Nr 70259338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1990-07-31
Abatement Due Date 1990-08-31
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1990-07-31
Abatement Due Date 1990-07-18
Current Penalty 320.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 S09
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-07-31
Abatement Due Date 1990-08-31
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-07-31
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1990-07-31
Abatement Due Date 1990-08-10
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-07-31
Abatement Due Date 1990-08-31
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-07-31
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1990-07-31
Abatement Due Date 1990-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-07-31
Abatement Due Date 1990-08-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-07-31
Abatement Due Date 1990-08-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-07-31
Abatement Due Date 1990-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836637101 2020-04-14 0457 PPP 935 OAK ST, LOUISVILLE, KY, 40203
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123672.5
Loan Approval Amount (current) 123672.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 12
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124565.69
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State