Search icon

RAINBOW DESIGN SERVICES, LLC

Company Details

Name: RAINBOW DESIGN SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1995 (29 years ago)
Organization Date: 22 Sep 1995 (29 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0405760
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17001 Ash Hill Drive, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAINBOW DESIGN SERVICES, INC. 401(K) PLAN 2014 611289303 2015-10-15 RAINBOW DESIGN SERVICES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Plan sponsor’s address 2307 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing RENEE MARDIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Manager

Name Role
Renee Mardis Manager

Incorporator

Name Role
D. KEVIN RYAN Incorporator

Organizer

Name Role
RENEE A MARDIS Organizer

Former Company Names

Name Action
RAINBOW DESIGN SERVICES, INC. Type Conversion

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-02-10
Reinstatement 2025-02-10
Reinstatement Certificate of Existence 2025-02-10
Administrative Dissolution 2024-10-12
Articles of Organization (LLC) 2023-12-08
Annual Report 2023-09-27
Principal Office Address Change 2023-09-27
Annual Report 2022-02-04
Annual Report 2021-02-09
Annual Report 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903827107 2020-04-12 0457 PPP 2307 WATTERSON TRL, LOUISVILLE, KY, 40299-2533
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4933700
Loan Approval Amount (current) 4933700
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, 40299-2533
Project Congressional District KY-03
Number of Employees 489
NAICS code 541512
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 5003182.94
Forgiveness Paid Date 2021-09-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.10 $3,395,940 $200,000 409 40 2019-04-25 Prelim
KBI - Kentucky Business Investment Inactive 15.11 $1,240,000 $500,000 49 70 2013-10-31 Final
GIA/BSSC Inactive 25.00 $0 $25,000 0 0 2013-05-29 Final

Sources: Kentucky Secretary of State