Search icon

TOTAL NETWORK DESIGNS, LLC

Company Details

Name: TOTAL NETWORK DESIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Sep 2006 (19 years ago)
Organization Date: 08 Sep 2006 (19 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0646650
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL NETWORK DESIGNS LLC 401K PLAN 2019 134341906 2020-10-13 TOTAL NETWORK DESIGNS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2019 134341906 2020-08-21 TOTAL NETWORK DESIGNS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing CHARLES BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2018 134341906 2019-09-23 TOTAL NETWORK DESIGNS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2017 134341906 2018-10-05 TOTAL NETWORK DESIGNS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2016 134341906 2017-08-04 TOTAL NETWORK DESIGNS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2015 134341906 2016-10-19 TOTAL NETWORK DESIGNS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature
TOTAL NETWORK DESIGNS LLC 401K PLAN 2014 134341906 2015-09-22 TOTAL NETWORK DESIGNS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541512
Sponsor’s telephone number 5024392945
Plan sponsor’s address 206 OLD HARRODS CREEK RD, UNIT 1, LOUISVILLE, KY, 40233

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing MIKE BLACEY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Charles Michael Blacey Member
Dmitry Shifrin Member

Organizer

Name Role
CHARLES M. BLACEY Organizer
DMITRY SHIFRIN Organizer

Registered Agent

Name Role
CHARLES M. BLACEY Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-18
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-28
Annual Report 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134407005 2020-04-05 0457 PPP 206 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223-2570
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2570
Project Congressional District KY-03
Number of Employees 6
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62430.81
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State