Search icon

MADISON DESIGN GROUP, INC.

Company Details

Name: MADISON DESIGN GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1998 (26 years ago)
Organization Date: 11 Dec 1998 (26 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0465985
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 515 MADISON AVENUE, SUITE 201, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JACQUELYN M ROBERTO Secretary

Vice President

Name Role
JACQUELYN M ROBERTO Vice President
JONATHAN J ALBERS Vice President

Incorporator

Name Role
JULIA A. ALLEN Incorporator
JACQUELYN MEYER ROBERTO Incorporator

President

Name Role
JULIA A COURTNEY President

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JULIE COURTNEY
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P3290191

Form 5500 Series

Employer Identification Number (EIN):
611337890
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
TANDEM Inactive 2024-09-16

Filings

Name File Date
Annual Report 2024-03-08
Registered Agent name/address change 2023-12-06
Annual Report Amendment 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-05-12

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228760
Current Approval Amount:
228760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
229579.72
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223439.86
Current Approval Amount:
223439.86
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224848.77

Sources: Kentucky Secretary of State