Search icon

CENTRAL INDUSTRIAL DESIGN, LLC

Company Details

Name: CENTRAL INDUSTRIAL DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Mar 2006 (19 years ago)
Organization Date: 07 Mar 2006 (19 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0633865
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1261 BLUFF SPRINGS ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Organizer

Name Role
RICKEY WALLACE DAVIS Organizer

Registered Agent

Name Role
RICKEY WALLACE DAVIS Registered Agent

Manager

Name Role
Rickey W Davis Manager

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-01
Annual Report 2022-06-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-08-03
Annual Report 2016-03-18
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934528107 2020-07-29 0457 PPP 1261 BLUFF SPRINGS RD, GLASGOW, KY, 42141
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16302
Loan Approval Amount (current) 16302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-7426
Project Congressional District KY-02
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16427.43
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State