Search icon

CENTRAL KENTUCKY DESIGN, INC.

Company Details

Name: CENTRAL KENTUCKY DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1991 (33 years ago)
Organization Date: 17 Dec 1991 (33 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0294220
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 109B SEVENTY SIX BLVD., BEREA, KY 40403
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KENTUCKY DESIGN CBS BENEFIT PLAN 2023 611210341 2024-12-30 CENTRAL KENTUCKY DESIGN 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 541310
Sponsor’s telephone number 8599868493
Plan sponsor’s address 109B SEVENTY SIX BLVD, BEREA, KY, 40403

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
CENTRAL KENTUCKY DESIGN CBS BENEFIT PLAN 2022 611210341 2023-12-27 CENTRAL KENTUCKY DESIGN 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 541310
Sponsor’s telephone number 8599868493
Plan sponsor’s address 109B SEVENTY SIX BLVD, BEREA, KY, 40403

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY DESIGN CBS BENEFIT PLAN 2021 611210341 2022-12-29 CENTRAL KENTUCKY DESIGN 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 541310
Sponsor’s telephone number 8599868493
Plan sponsor’s address 109B SEVENTY SIX BLVD, BEREA, KY, 40403

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY DESIGN CBS BENEFIT PLAN 2020 611210341 2021-12-14 CENTRAL KENTUCKY DESIGN 2
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 541310
Sponsor’s telephone number 8599868493
Plan sponsor’s address 109B SEVENTY SIX BLVD, BEREA, KY, 40403

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
EDWARD A. WILMOT Registered Agent

Vice President

Name Role
ANTHONY J WEHRLE Vice President

Director

Name Role
ANTHONY J WEHLRE Director
ED WILMOT Director
EDWARD A. WILMOT Director
TONY WEHRLE Director

President

Name Role
ED WILMOT President

Incorporator

Name Role
EDWARD A. WILMOT Incorporator
TONY WEHRLE Incorporator

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-06-15
Annual Report 2020-03-23
Annual Report 2019-08-13
Annual Report 2018-05-08
Annual Report 2017-03-24
Annual Report 2016-05-16
Annual Report 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728928300 2021-01-27 0457 PPS 109B Seventy Six Blvd, Berea, KY, 40403-9571
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67743.55
Loan Approval Amount (current) 67743.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-9571
Project Congressional District KY-06
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68161.3
Forgiveness Paid Date 2021-09-09
5687557004 2020-04-06 0457 PPP 109 SEVENTY SIX BLVD, BEREA, KY, 40403-9571
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-9571
Project Congressional District KY-06
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68318.7
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State