Search icon

CD, LLC

Company Details

Name: CD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2002 (23 years ago)
Organization Date: 04 Feb 2002 (23 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0530375
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1000 CHERRYWOOD PL, SUITE 300, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CD, LLC 401(K) PLAN 2023 611402850 2024-07-01 CD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5025937421
Plan sponsor’s address 1000 CHERRY-WOOD PLACE, STE 300, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing WALT SCHUMM
Valid signature Filed with authorized/valid electronic signature
CD, LLC 401(K) PLAN 2022 611402850 2023-06-26 CD, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5025937421
Plan sponsor’s address 1000 CHERRY-WOOD PLACE, STE 300, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing VALYNDA STALLINGS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
WALTER SCHUMM Organizer

Registered Agent

Name Role
WALTER SCHUMM Registered Agent

Member

Name Role
Walter C Schumm Member
Walter Ryan Schumm Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
181218 Wastewater KPDES Gen'l Home Unit Approval Issued 2024-03-19 2024-03-19
Document Name Cover letter and CP KYG405039.pdf
Date 2025-01-22
Document Download

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-07
Annual Report 2022-06-11
Annual Report 2021-06-17
Principal Office Address Change 2020-06-11
Registered Agent name/address change 2020-06-11
Annual Report 2020-05-28
Principal Office Address Change 2019-09-10
Registered Agent name/address change 2019-09-10
Annual Report 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727217000 2020-04-09 0457 PPP 3701 WEST HIGHWAY 22, CRESTWOOD, KY, 40014-8628
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-8628
Project Congressional District KY-04
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64705.88
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State