Search icon

GASTINGER DESIGNS, INC.

Company Details

Name: GASTINGER DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1989 (36 years ago)
Organization Date: 06 Mar 1989 (36 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0255552
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13000 EQUITY PLACE SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GASTINGER DESIGNS INC CBS BENEFIT PLAN 2023 611157538 2024-12-30 GASTINGER DESIGNS INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541400
Sponsor’s telephone number 5029197662
Plan sponsor’s address 13000 EQUITY PLACE SUITE 100, LOUISVILLE, KY, 40223

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

Director

Name Role
JAMES GASTINGER Director

Incorporator

Name Role
GERALD M. WOODCOX Incorporator

Registered Agent

Name Role
JAMES W. GASTINGER, JR. Registered Agent

President

Name Role
James Gastinger, Jr. President

Secretary

Name Role
JANA GASTINGER Secretary

Assumed Names

Name Status Expiration Date
GDI Inactive 2021-03-11

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-02
Annual Report 2022-03-10
Annual Report 2021-06-17
Annual Report 2020-03-26
Annual Report 2019-05-24
Annual Report 2018-05-30
Principal Office Address Change 2017-06-26
Annual Report 2017-03-27
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842468308 2021-01-27 0457 PPS 13000 Equity Pl Ste 100, Louisville, KY, 40223-3976
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64375
Loan Approval Amount (current) 64375
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-3976
Project Congressional District KY-03
Number of Employees 4
NAICS code 541430
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 64818.47
Forgiveness Paid Date 2021-10-06
6946087702 2020-05-01 0457 PPP 13000 EQUITY PL, LOUISVILLE, KY, 40223-3976
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
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 LOUISVILLE, JEFFERSON, KY, 40223-3976
Project Congressional District KY-03
Number of Employees 4
NAICS code 541430
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 54356.65
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State