Search icon

REESE DESIGN COLLABORATIVE, INC.

Company Details

Name: REESE DESIGN COLLABORATIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2008 (16 years ago)
Organization Date: 05 Dec 2008 (16 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Organization Number: 0718840
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 445 BAXTER AVENUE, SUITE 250, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REESE DESIGN COLLABORATIVE CBS BENEFIT PLAN 2023 611269624 2024-12-30 REESE DESIGN COLLABORATIVE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541310
Sponsor’s telephone number 5025845000
Plan sponsor’s address 445 BAXTER AVE STE 250, LOUISVILLE, KY, 40204

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

Sole Officer

Name Role
H Gibbs Reese Sole Officer

Shareholder

Name Role
H Gibbs Reese Shareholder

Signature

Name Role
H GIBBS REESE Signature

Incorporator

Name Role
H. GIBBS REESE Incorporator

Registered Agent

Name Role
STEPHANIE REESE MCCRERY Registered Agent

Former Company Names

Name Action
REESE DESIGN COLLABORATIVE REORGANIZATION CORPORATION Old Name
REESE DESIGN COLLABORATIVE, P.S.C. Merger

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-06-24
Reinstatement Certificate of Existence 2020-12-03
Reinstatement 2020-12-03
Reinstatement Approval Letter UI 2020-12-01
Reinstatement Approval Letter Revenue 2020-12-01
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629347706 2020-05-01 0457 PPP 445 BAXTER AVE STE 250, LOUISVILLE, KY, 40204
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88512
Loan Approval Amount (current) 88512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89401.1
Forgiveness Paid Date 2021-05-06
7152368408 2021-02-11 0457 PPS 445 Baxter Ave Ste 250, Louisville, KY, 40204-1145
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80577
Loan Approval Amount (current) 80577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1145
Project Congressional District KY-03
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81375.43
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State