Search icon

Inspired Designs LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Inspired Designs LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2010 (15 years ago)
Organization Date: 20 Sep 2010 (15 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0771590
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8508 Glaser LN, Louisville, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Bryan Mattingly Registered Agent

Manager

Name Role
David Bryan Mattingly Manager

Organizer

Name Role
David Bryan Mattingly Organizer

Unique Entity ID

CAGE Code:
83ME0
UEI Expiration Date:
2019-05-08

Business Information

Division Name:
1969
Division Number:
1969
Activation Date:
2018-05-17
Initial Registration Date:
2018-04-16

Commercial and government entity program

CAGE number:
83ME0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-05-22

Contact Information

POC:
DAVID MATTINGLY

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-06-16
Annual Report 2022-06-25
Annual Report 2021-06-05
Annual Report 2020-06-06

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5599.00
Total Face Value Of Loan:
5599.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56300.00
Total Face Value Of Loan:
213900.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56300.00
Total Face Value Of Loan:
213900.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-37200.00
Total Face Value Of Loan:
5500.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-37200.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,546.29
Servicing Lender:
First Savings Bank
Use of Proceeds:
Payroll: $4,502
Utilities: $484
Rent: $514
Jobs Reported:
4
Initial Approval Amount:
$5,599
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,599
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,674.62
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State