Search icon

PRISM ENGINEERING & DESIGN GROUP, LLC

Headquarter

Company Details

Name: PRISM ENGINEERING & DESIGN GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Feb 2006 (19 years ago)
Organization Date: 06 Feb 2006 (19 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0630842
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2309 WATTERSON TRAIL, SUITE 200, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PRISM ENGINEERING & DESIGN GROUP, LLC, ILLINOIS LLC_13732396 ILLINOIS
Headquarter of PRISM ENGINEERING & DESIGN GROUP, LLC, ALABAMA 001-098-138 ALABAMA
Headquarter of PRISM ENGINEERING & DESIGN GROUP, LLC, FLORIDA M11000003141 FLORIDA

Member

Name Role
Jason Lee Hall Member
Phillip Ray Gambrell Member

Organizer

Name Role
ARIEL M. CENIZAL Organizer
MICHAEL L. DANIEL Organizer
JASON L. HALL Organizer

Registered Agent

Name Role
JASON L. HALL Registered Agent

Assumed Names

Name Status Expiration Date
PRISM ENGINEERING Expiring 2025-07-31

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-06-08
Annual Report 2022-06-24
Annual Report 2021-04-20
Certificate of Assumed Name 2020-07-31
Annual Report 2020-02-12
Annual Report Amendment 2019-09-11
Annual Report 2019-05-08
Annual Report 2018-01-24
Annual Report 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880037003 2020-04-06 0457 PPP 2309 WATTERSON TRL Suite 200, LOUISVILLE, KY, 40299-2533
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126300
Loan Approval Amount (current) 126300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2533
Project Congressional District KY-03
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127419.16
Forgiveness Paid Date 2021-03-03
8704268308 2021-01-29 0457 PPS 2309 Watterson Trl Ste 200, Louisville, KY, 40299-2557
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99259.82
Loan Approval Amount (current) 99259.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2557
Project Congressional District KY-03
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99651.34
Forgiveness Paid Date 2021-06-25

Sources: Kentucky Secretary of State