Search icon

SOLID LIGHT, INC.

Headquarter

Company Details

Name: SOLID LIGHT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2005 (20 years ago)
Organization Date: 30 Sep 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0622732
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 800 S 5TH ST, LOUISVILLE, KY 40203-2120
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Cynthia Torp Officer

Director

Name Role
Cynthia Torp Director

Incorporator

Name Role
CYNTHIA TORP Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
6505397
State:
NEW YORK

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
502-562-0055
Contact Person:
HALLE CHAPMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3354189

Form 5500 Series

Employer Identification Number (EIN):
141939220
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Former Company Names

Name Action
CYNTHIA TORP PRODUCTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
TRIPTYCH DESIGN Inactive 2011-09-22

Filings

Name File Date
Registered Agent name/address change 2025-03-24
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-16

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
747100
Current Approval Amount:
747100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
751893.89
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
745110
Current Approval Amount:
745110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
751029.49

Sources: Kentucky Secretary of State