Search icon

TODD BERLING DESIGN, INC.

Company Details

Name: TODD BERLING DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2003 (22 years ago)
Organization Date: 03 Apr 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0557495
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1841 FT. HENRY DRIVE, FT WRIGHT, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD BERLING DESIGN, INC. PROFIT SHARING PLAN 2010 810610830 2011-06-09 TODD BERLING DESIGN, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 8594265601
Plan sponsor’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810610830
Plan administrator’s name TODD BERLING DESIGN, INC.
Plan administrator’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011
Administrator’s telephone number 8594265601

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing TODD BERLING
Valid signature Filed with incorrect/unrecognized electronic signature
TODD BERLING DESIGN, INC. PROFIT SHARING PLAN 2010 810610830 2011-06-09 TODD BERLING DESIGN, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 8594265601
Plan sponsor’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810610830
Plan administrator’s name TODD BERLING DESIGN, INC.
Plan administrator’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011
Administrator’s telephone number 8594265601

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing TODD BERLING
Valid signature Filed with incorrect/unrecognized electronic signature
TODD BERLING DESIGN, INC. PROFIT SHARING PLAN 2010 810610830 2011-06-09 TODD BERLING DESIGN, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 8594265601
Plan sponsor’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810610830
Plan administrator’s name TODD BERLING DESIGN, INC.
Plan administrator’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011
Administrator’s telephone number 8594265601

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing TODD BERLING
Valid signature Filed with incorrect/unrecognized electronic signature
TODD BERLING DESIGN, INC. PROFIT SHARING PLAN 2010 810610830 2011-06-10 TODD BERLING DESIGN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 8594265601
Plan sponsor’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810610830
Plan administrator’s name TODD BERLING DESIGN, INC.
Plan administrator’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011
Administrator’s telephone number 8594265601

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing TODD BERLING
Valid signature Filed with authorized/valid electronic signature
TODD BERLING DESIGN, INC. PROFIT SHARING PLAN 2009 810610830 2010-09-27 TODD BERLING DESIGN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541340
Sponsor’s telephone number 8594265601
Plan sponsor’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810610830
Plan administrator’s name TODD BERLING DESIGN, INC.
Plan administrator’s address 1671 PARK ROAD, SUITE 20, FT. WRIGHT, KY, 41011
Administrator’s telephone number 8594265601

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing TODD BERLING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing TODD BERLING
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
TODD W BERLING Incorporator

Registered Agent

Name Role
TODD W BERLING Registered Agent

President

Name Role
Todd Berling President

Vice President

Name Role
Piangjai Berling Vice President

Director

Name Role
TODD BERLING Director
PIANGJAI BERLING Director

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-22
Annual Report 2022-06-29
Annual Report 2021-02-16
Annual Report 2020-06-01
Annual Report 2019-06-24
Annual Report 2018-04-11
Annual Report 2017-05-01
Principal Office Address Change 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2578457300 2020-04-29 0457 PPP 1841 Fort Henry Dr., COVINGTON, KY, 41011
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37417
Loan Approval Amount (current) 37417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27125.48
Forgiveness Paid Date 2021-02-26

Sources: Kentucky Secretary of State