Search icon

THREE-SIXTY DESIGNS, LLC

Company Details

Name: THREE-SIXTY DESIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Aug 2001 (24 years ago)
Organization Date: 06 Aug 2001 (24 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0520441
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 913 S. ENGLISH STATION ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE MAGEE Registered Agent

Manager

Name Role
Julie Williams Hyman Manager

Organizer

Name Role
JEAN HOUSE Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-27
Annual Report 2022-03-13
Annual Report 2021-04-26
Annual Report 2020-02-26
Annual Report 2019-05-03
Annual Report 2018-04-12
Principal Office Address Change 2017-12-06
Annual Report 2017-06-05
Annual Report 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979637100 2020-04-11 0457 PPP 913 S. English Station Road, LOUISVILLE, KY, 40299-4803
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-4803
Project Congressional District KY-03
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9363.95
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State