Search icon

KH DESIGNS, LLC

Company Details

Name: KH DESIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2006 (18 years ago)
Organization Date: 09 Nov 2006 (18 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0650622
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 121 PARK HILLS CT, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
Martha K Hardin Manager

Organizer

Name Role
MARTHA K HARDIN Organizer

Registered Agent

Name Role
MARTHA K. HARDIN Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Annual Report 2022-06-26
Annual Report 2021-06-10
Annual Report 2020-06-22
Annual Report 2019-06-20
Annual Report 2018-06-26
Annual Report 2017-05-16
Registered Agent name/address change 2016-11-27
Principal Office Address Change 2016-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780428808 2021-04-15 0457 PPP 121 Park Hills Ct, Richmond, KY, 40475-3843
Loan Status Date 2021-07-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3978.32
Loan Approval Amount (current) 3978.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-3843
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3989.44
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State