Search icon

INKED, LLC

Company Details

Name: INKED, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2011 (14 years ago)
Organization Date: 04 Jan 2011 (14 years ago)
Last Annual Report: 03 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0778622
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 114 CORPORATE COURT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INKED 401K 2023 821115585 2024-06-14 INKED 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2702827000
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TARA WHITE
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2022 821115585 2023-07-17 INKED 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2702827000
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing TARA WHITE
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2021 821115585 2022-07-14 INKED 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2702827000
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing HILLARY RICKEL
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2020 821115585 2021-09-01 INKED 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2702827000
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing DANIELLE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing HILLARY RICKEL
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2019 821115585 2020-05-18 INKED 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2709387378
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing HILLARY RICKEL
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2018 821115585 2019-06-06 INKED 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2709387378
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing HILLARY RICKEL
Valid signature Filed with authorized/valid electronic signature
INKED 401K 2017 821115585 2018-07-13 INKED 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 454110
Sponsor’s telephone number 2709387378
Plan sponsor’s address 114 CORPORATE CT., BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing HILLARY RICKEL
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
April L Foster Manager

Registered Agent

Name Role
FORT PHELPS PLLC Registered Agent

Organizer

Name Role
GREGORY LYNN FOSTER Organizer

Former Company Names

Name Action
STUDIO CALICO, LLC Old Name

Assumed Names

Name Status Expiration Date
INKED, LLC Inactive 2021-10-21
STUDIO DIY Inactive 2021-09-30
STUDIO CALICO, LLC Inactive 2021-02-23
BABY BOY BAKERY Inactive 2020-08-31
THE TOMKAT STUDIO Inactive 2020-08-31
COURAGEWORKS Inactive 2020-08-24
ALI EDWARDS DESIGNS, INC. Inactive 2019-09-12
BIG PICTURE CLASSES Inactive 2019-09-12
A BEAUTIFUL MESS Inactive 2019-09-12

Filings

Name File Date
Dissolution 2017-01-04
Certificate of Assumed Name 2016-10-21
Certificate of Assumed Name 2016-09-30
Registered Agent name/address change 2016-03-03
Annual Report 2016-03-03
Certificate of Assumed Name 2016-02-23
Amendment 2016-02-11
Certificate of Assumed Name 2015-08-31
Certificate of Assumed Name 2015-08-31
Certificate of Assumed Name 2015-08-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4685415007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STUDIO CALICO, LLC
Recipient Name Raw STUDIO CALICO, LLC
Recipient Address 605 PORTER THORNTON RD., BOWLING GREEN, WARREN, KENTUCKY, 42104-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 897.00
Face Value of Direct Loan 92500.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 14.20 $610,000 $150,000 55 12 2015-10-29 Prelim

Sources: Kentucky Secretary of State