Search icon

KATHERINE KREMER DESIGN, INC.

Company Details

Name: KATHERINE KREMER DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1997 (28 years ago)
Organization Date: 13 Oct 1997 (28 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0439888
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 5077 Gary Lane, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KATHERINE KREMER PENNINGTON Registered Agent

Director

Name Role
katherine kremer pennington Director

Incorporator

Name Role
KATHERINE KREMER PENNING Incorporator

President

Name Role
katherine kremer pennington President

Secretary

Name Role
katherine kremer pennington Secretary

Assumed Names

Name Status Expiration Date
KAT DESIGN AND/OR K @ DESIGN Inactive 2021-04-20
SYMMETRY CONSULTING Inactive 2021-04-20

Filings

Name File Date
Dissolution 2024-12-30
Registered Agent name/address change 2024-04-15
Principal Office Address Change 2024-04-15
Annual Report 2024-04-15
Annual Report 2023-03-21
Annual Report 2022-05-23
Principal Office Address Change 2022-03-09
Registered Agent name/address change 2022-03-09
Annual Report 2021-04-02
Annual Report 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074737705 2020-05-01 0457 PPP 3 QUEENS VIEW LN, WILDER, KY, 41076
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7566.76
Forgiveness Paid Date 2021-03-25
6575388509 2021-03-04 0457 PPS 3 Queens View Ln, Wilder, KY, 41076-1570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilder, CAMPBELL, KY, 41076-1570
Project Congressional District KY-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7542.26
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State