Search icon

L. G. DESIGN LTD.

Company Details

Name: L. G. DESIGN LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1987 (38 years ago)
Organization Date: 09 Nov 1987 (38 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0236114
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1611 MCCLAIN LANE, P. O. BOX 985, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
LISA GREER Director

Incorporator

Name Role
LISA GREER Incorporator

President

Name Role
Lisa G Bustle President

Registered Agent

Name Role
LISA GREER BUSTLE Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9820.15

Sources: Kentucky Secretary of State