Search icon

DESIGN LINK, LLC

Company Details

Name: DESIGN LINK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2007 (18 years ago)
Organization Date: 29 Jun 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0667867
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN LINK CBS BENEFIT PLAN 2023 260417844 2024-12-30 DESIGN LINK 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8592250310
Plan sponsor’s address 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DESIGN LINK CBS BENEFIT PLAN 2022 260417844 2023-12-27 DESIGN LINK 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8592250310
Plan sponsor’s address 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DESIGN LINK CBS BENEFIT PLAN 2021 260417844 2022-12-29 DESIGN LINK 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8592250310
Plan sponsor’s address 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DESIGN LINK CBS BENEFIT PLAN 2020 260417844 2021-12-14 DESIGN LINK 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8592250310
Plan sponsor’s address 2437 FORTUNE DRIVE, SUITE 175, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DESIGN LINK CBS BENEFIT PLAN 2019 260417844 2020-12-23 DESIGN LINK 5
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 8592250310
Plan sponsor’s address 2437 FORTUNE DRIVE SUITE 175, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
NANCY ELAM Registered Agent

Organizer

Name Role
NANCY ELAM Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-28
Annual Report 2023-06-22
Annual Report 2022-04-14
Annual Report 2021-03-24
Annual Report 2020-08-05
Annual Report 2019-02-21
Annual Report 2018-02-07
Annual Report 2017-02-22
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769427009 2020-04-07 0457 PPP 2437 FORTUNE DR Suite 175, LEXINGTON, KY, 40509-4126
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4126
Project Congressional District KY-06
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 68038.12
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State