Search icon

SWOPE DESIGN GROUP, INC.

Company Details

Name: SWOPE DESIGN GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1994 (31 years ago)
Organization Date: 13 May 1994 (31 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0330551
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 813 E. MAIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Theresa L Duncan Director

Incorporator

Name Role
ANN L. SWOPE Incorporator

CEO

Name Role
Ann L Swope CEO

Registered Agent

Name Role
ANN L. SWOPE Registered Agent

Assumed Names

Name Status Expiration Date
BOLD CONCEPTS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-05-20
Annual Report 2021-04-29
Annual Report 2020-02-25
Annual Report 2019-06-06
Annual Report 2018-06-01
Principal Office Address Change 2017-03-30
Registered Agent name/address change 2017-03-30
Annual Report 2017-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR08P0005 2008-05-29 2009-01-01 2009-01-01
Unique Award Key CONT_AWD_W912QR08P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 125350.00
Current Award Amount 125350.00
Potential Award Amount 125350.00

Description

Title DEVELOP A NEW LRL CORPORATE IMAGE
NAICS Code 541410: INTERIOR DESIGN SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient SWOPE DESIGN GROUP INC
UEI H829AW5NZ7V3
Legacy DUNS 834419988
Recipient Address 2297 LEXINGTON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402062818, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961707003 2020-04-09 0457 PPP 813 E MAIN ST, LOUISVILLE, KY, 40206-1623
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1623
Project Congressional District KY-03
Number of Employees 7
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 88000.69
Forgiveness Paid Date 2020-11-12
9272378306 2021-01-30 0457 PPS 813 E Main St, Louisville, KY, 40206-1623
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1623
Project Congressional District KY-03
Number of Employees 5
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76086.91
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State