Search icon

DYSGRAPHIC BY DESIGN, INC.

Company Details

Name: DYSGRAPHIC BY DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2000 (25 years ago)
Organization Date: 09 Jun 2000 (25 years ago)
Last Annual Report: 21 Jun 2017 (8 years ago)
Organization Number: 0495932
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2163 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Daniel A Riley President

Registered Agent

Name Role
DANIEL A. RILEY Registered Agent

Filings

Name File Date
Dissolution 2017-11-28
Annual Report 2017-06-21
Annual Report 2016-07-05
Annual Report 2015-04-15
Annual Report 2014-06-19
Annual Report 2013-08-23
Annual Report 2012-06-26
Registered Agent name/address change 2011-03-22
Principal Office Address Change 2011-03-22
Annual Report 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269397410 2020-05-08 0457 PPP 2163 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21513.26
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State