Search icon

AFFINITY DESIGN GROUP, LLC

Company Details

Name: AFFINITY DESIGN GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2005 (20 years ago)
Organization Date: 01 Feb 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0605051
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY WAYNE HERNDON Registered Agent

Member

Name Role
JERRY W. HERNDON Member

Organizer

Name Role
GERARD HIGGS Organizer
JERRY WAYNE HERNDON Organizer
DONALD CUNDIFF Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-28
Annual Report 2023-03-16
Annual Report 2022-04-06
Annual Report 2021-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55757.00
Total Face Value Of Loan:
55757.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55757
Current Approval Amount:
55757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56122.09

Sources: Kentucky Secretary of State