Search icon

CUSTOM TRIM DESIGN, LLC

Company Details

Name: CUSTOM TRIM DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2010 (15 years ago)
Organization Date: 04 Mar 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0757969
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 6076 MILLERSTOWN ROAD, CLARKSON, KY 42726
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM TRIM DESIGN 401(K) PLAN 2023 454235266 2024-10-08 CUSTOM TRIM DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2702307696
Plan sponsor’s address 6076 MILLERSTOWN RD., CLARKSON, KY, 42726

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
CUSTOM TRIM DESIGN CASH BALANCE PLAN 2023 454235266 2024-10-06 CUSTOM TRIM DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2702307696
Plan sponsor’s address 6076 MILLERSTOWN RD., CLARKSON, KY, 42726

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
CUSTOM TRIM DESIGN 401(K) PLAN 2022 454235266 2023-09-20 CUSTOM TRIM DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2702307696
Plan sponsor’s address 6076 MILLERSTOWN RD., CLARKSON, KY, 42726

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
CUSTOM TRIM DESIGN CASH BALANCE PLAN 2022 454235266 2023-10-09 CUSTOM TRIM DESIGN, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2702307696
Plan sponsor’s address 6076 MILLERSTOWN RD., CLARKSON, KY, 42726

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
WILLIAM L DAVIS Organizer

Member

Name Role
William Lee Davis Member

Registered Agent

Name Role
WILLIAM L DAVIS Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-28
Annual Report 2021-03-03
Annual Report 2020-03-20
Annual Report 2019-08-08
Annual Report 2018-08-17
Annual Report 2017-05-05
Annual Report 2016-07-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004468509 2021-03-10 0457 PPP 6076 Millerstown Rd, Clarkson, KY, 42726-8133
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32168
Loan Approval Amount (current) 32168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarkson, GRAYSON, KY, 42726-8133
Project Congressional District KY-02
Number of Employees 4
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32256.46
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State