Search icon

LS DESIGN GROUP, PLLC

Company Details

Name: LS DESIGN GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jan 2002 (23 years ago)
Organization Date: 16 Jan 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0529094
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 109 Pineur Road, Richmond, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
LONNIE SMITH Organizer

Registered Agent

Name Role
LONNIE SMITH Registered Agent

Member

Name Role
Lonnie Smith Member

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-03-20
Annual Report 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661777002 2020-04-06 0457 PPP 519 HAMPTON WAY, RICHMOND, KY, 40475-8680
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8680
Project Congressional District KY-06
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53440.19
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State