Search icon

CONCEPT DISPLAYS, INC.

Company Details

Name: CONCEPT DISPLAYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 27 Dec 1993 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0324424
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2505 TECHNOLOGY DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCEPT DISPLAYS, INC CBS BENEFIT PLAN 2022 611256597 2023-12-27 CONCEPT DISPLAYS, INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5024997566
Plan sponsor’s address 2505 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

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
CONCEPT DISPLAYS, INC CBS BENEFIT PLAN 2021 611256597 2022-12-29 CONCEPT DISPLAYS, INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5024997566
Plan sponsor’s address 2505 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

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
CONCEPT DISPLAYS, INC CBS BENEFIT PLAN 2020 611256597 2021-12-14 CONCEPT DISPLAYS, INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5024997566
Plan sponsor’s address 2505 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

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
CONCEPT DISPLAYS, INC CBS BENEFIT PLAN 2019 611256597 2020-12-23 CONCEPT DISPLAYS, INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5024997566
Plan sponsor’s address 2505 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Donald L Cherrie President

Secretary

Name Role
Joseph G Cherrie Secretary

Vice President

Name Role
Joseph G Cherrie Vice President

Director

Name Role
JOSEPH G. CHERRIE Director
DONALD L. CHERRIE Director

Incorporator

Name Role
DONALD L. CHERRIE Incorporator
JOSEPH G. CHERRIE Incorporator

Registered Agent

Name Role
JOSEPH G. CHERRIE Registered Agent

Former Company Names

Name Action
CONCEPT SIGNS, INC. Merger

Assumed Names

Name Status Expiration Date
3CHERRIES Active 2027-08-15
NIMLOK-KENTUCKY Inactive 2020-04-12
ECONOMY EXHIBITS. COM Inactive 2011-08-17
SIGN CRAFTERS Inactive 2011-07-12

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-13
Annual Report 2023-03-17
Annual Report 2022-08-15
Certificate of Assumed Name 2022-08-15
Annual Report 2021-03-23
Annual Report 2020-05-04
Annual Report 2019-06-21
Annual Report 2018-10-15
Annual Report 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069698610 2021-03-16 0457 PPS 2505 Technology Dr, Louisville, KY, 40299-6422
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301433.25
Loan Approval Amount (current) 301433.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6422
Project Congressional District KY-03
Number of Employees 20
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303493.04
Forgiveness Paid Date 2021-11-19
7805047103 2020-04-14 0457 PPP 2505 TECHNOLOGY DR, LOUISVILLE, KY, 40299-6422
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303500
Loan Approval Amount (current) 303500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6422
Project Congressional District KY-03
Number of Employees 20
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306964.96
Forgiveness Paid Date 2021-06-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 16.75 $12,853 $6,426 15 0 2018-03-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.27 $10,544 $10,500 13 3 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $13,560 $13,500 9 4 2015-08-27 Final

Sources: Kentucky Secretary of State