Search icon

SOLID LIGHT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (5 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
NEW YORK profile:

U.S. Small Business Administration Profile

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

Unique Entity ID

Unique Entity ID:
R2WEY8KUFJJ1
CAGE Code:
5YSJ8
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2013-04-23

Commercial and government entity program

CAGE number:
5YSJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-17

Contact Information

POC:
HALLE CHAPMAN
Corporate URL:
http://www.solidlight-inc.com

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

Jobs Reported:
40
Initial Approval Amount:
$747,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$747,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$751,893.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $672,382
Utilities: $16,718
Rent: $58,000
Jobs Reported:
38
Initial Approval Amount:
$745,110
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$745,110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$751,029.49
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $745,107
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 562-0055
Add Date:
2025-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State