Search icon

ELEMENT DESIGN, PLLC

Company Details

Name: ELEMENT DESIGN, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2012 (13 years ago)
Organization Date: 05 Jun 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0830691
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 366 SOUTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q51DPS97TLM6 2024-07-19 366 S BROADWAY, LEXINGTON, KY, 40508, 2512, USA 366 S BROADWAY, LEXINGTON, KY, 40508, 2512, USA

Business Information

Doing Business As ELEMENT DESIGN
URL www.element-site.com
Division Name ELEMENT DESIGN, PLLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-07-24
Initial Registration Date 2015-02-10
Entity Start Date 2012-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541320, 541330
Product and Service Codes B513, C211, C219, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH PIPER
Role PARTNER
Address 366 SOUTH BROADWAY, LEXINGTON, KY, 40508, USA
Government Business
Title PRIMARY POC
Name RAMONA FRY
Role MANAGING PARTNER
Address 366 SOUTH BROADWAY, LEXINGTON, KY, 40508, USA
Past Performance Information not Available

Member

Name Role
David L White Member
Ramona A Fry Member

Manager

Name Role
Billie J Motsch Manager

Organizer

Name Role
RAMONA A. FRY Organizer
ELIZABETH D. PIPER Organizer
BILLIE J. MOTSCH Organizer

Registered Agent

Name Role
RAMONA A. FRY Registered Agent

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-06-02
Annual Report 2022-09-08
Annual Report 2021-08-18
Annual Report 2020-09-01
Annual Report 2019-08-08
Annual Report 2018-04-19
Principal Office Address Change 2017-05-11
Annual Report 2017-05-11
Registered Agent name/address change 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838207101 2020-04-12 0457 PPP 366 S BROADWAY, LEXINGTON, KY, 40508-2512
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2512
Project Congressional District KY-06
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102180.49
Forgiveness Paid Date 2021-02-12
7354768310 2021-01-28 0457 PPS 366 S Broadway, Lexington, KY, 40508-2512
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120400
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2512
Project Congressional District KY-06
Number of Employees 6
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120948.49
Forgiveness Paid Date 2021-07-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1939634 ELEMENT DESIGN, PLLC ELEMENT DESIGN Q51DPS97TLM6 366 S BROADWAY, LEXINGTON, KY, 40508-2512
Capabilities Statement Link -
Phone Number 859-389-6533
Fax Number -
E-mail Address info@element-site.com
WWW Page www.element-site.com
E-Commerce Website -
Contact Person RAMONA FRY
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 7DWB4
Year Established 2012
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Landscape Architecture, Site Planning, Campus Design, Master Planning, Civil Engineering, Parks and Recreation Design, Storm Drainage Design, Sanitary Sewer Design, Water Line Design, Hydrology, Sustainable Design, Green Design, Site Development, Trail Design, Streetscapes
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 8125
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Architect/Engineer Fees Archit/Eng Fees-1099 Rept 34897.5
Executive 2024-09-19 2025 Justice & Public Safety Cabinet Kentucky State Police Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4999
Executive 2023-08-28 2024 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1500

Sources: Kentucky Secretary of State