Search icon

TAYLOR SIEFKER WILLIAMS DESIGN GROUP LLC

Company Details

Name: TAYLOR SIEFKER WILLIAMS DESIGN GROUP LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2011 (14 years ago)
Authority Date: 06 Sep 2011 (14 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0799616
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 10 SOUTH NEW JERSEY STREET , SUITE 220, INDIANAPOLIS, IN 46204
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR SIEFKER WILLIAMS DESIGN GROUP CBS BENEFIT PLAN 2023 452640167 2024-12-30 TAYLOR SIEFKER WILLIAMS DESIGN GROUP 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 5023768812
Plan sponsor’s address 734 W MAIN STREET STE 100, LOUISVILLE, KY, 40202

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
TAYLOR SIEFKER WILLIAMS DESIGN GROUP CBS BENEFIT PLAN 2022 452640167 2023-12-27 TAYLOR SIEFKER WILLIAMS DESIGN GROUP 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 5023768812
Plan sponsor’s address 734 W MAIN STREET STE 100, LOUISVILLE, KY, 40202

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

Member

Name Role
Amy Morris Williams Member
Ron Lloyd Taylor Member
Scott Lyle Siefker Member

Registered Agent

Name Role
AMY WILLIAMS Registered Agent

Organizer

Name Role
RON L. TAYLOR Organizer

Assumed Names

Name Status Expiration Date
TSW DESIGN Active 2028-04-14
TSW Active 2028-04-14
TSW DESIGN GROUP Active 2028-04-14

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-24
Certificate of Assumed Name 2023-04-14
Certificate of Assumed Name 2023-04-14
Annual Report 2023-04-14
Certificate of Assumed Name 2023-04-14
Annual Report 2022-03-21
Annual Report 2021-04-12
Annual Report 2020-02-27
Annual Report 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465328410 2021-02-05 0457 PPS 734 W Main St Ste 100, Louisville, KY, 40202-3687
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162857
Loan Approval Amount (current) 162857
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3687
Project Congressional District KY-03
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164116.07
Forgiveness Paid Date 2021-11-22

Sources: Kentucky Secretary of State