Search icon

Deco Architects Inc.

Company Details

Name: Deco Architects Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2012 (13 years ago)
Organization Date: 26 Jun 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0832271
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 127 OLD MONTICELLO STREET, SUITE 1, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECO ARCHITECTS, INC. CBS BENEFIT PLAN 2023 455540083 2024-12-30 DECO ARCHITECTS, INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541400
Sponsor’s telephone number 6066879233
Plan sponsor’s address 127 OLD MONTICELLO STREET, SUITE 1, SOMERSET, KY, 42501

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
DECO ARCHITECTS, INC. CBS BENEFIT PLAN 2022 455540083 2023-12-27 DECO ARCHITECTS, INC. 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541400
Sponsor’s telephone number 6066879233
Plan sponsor’s address 127 OLD MONTICELLO STREET, SUITE 1, SOMERSET, KY, 42501

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
DECO ARCHITECTS, INC. CBS BENEFIT PLAN 2021 455540083 2022-12-29 DECO ARCHITECTS, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541400
Sponsor’s telephone number 6066879233
Plan sponsor’s address 127 OLD MONTICELLO STREET, SUITE 1, SOMERSET, KY, 42501

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DECO ARCHITECTS, INC. CBS BENEFIT PLAN 2020 455540083 2021-12-14 DECO ARCHITECTS, INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541400
Sponsor’s telephone number 6066879233
Plan sponsor’s address 127 OLD MONTICELLO STREET, SUITE 1, SOMERSET, KY, 42501

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
JESSICA ERIN PHILLIPS Vice President

Incorporator

Name Role
Derek Hayden Phillips Incorporator

Registered Agent

Name Role
JESSICA ERIN PHILLIPS Registered Agent

President

Name Role
DEREK HAYDEN PHILLIPS President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-19
Annual Report 2023-03-22
Annual Report 2022-06-14
Principal Office Address Change 2021-03-16
Annual Report 2021-03-16
Registered Agent name/address change 2021-03-16
Annual Report 2020-05-05
Annual Report 2019-04-30
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007687103 2020-04-13 0457 PPP 370 South Highway 27 Suite 26 B, Somerset, KY, 42501-2779
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57890
Loan Approval Amount (current) 57890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-0001
Project Congressional District KY-05
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58232.58
Forgiveness Paid Date 2020-11-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1557.5
Executive 2025-02-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3106.25
Executive 2025-01-29 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1052.5
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 20637.58
Executive 2025-01-06 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 958.75
Executive 2025-01-03 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1788.75
Executive 2024-11-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1547.5
Executive 2024-09-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2116.25
Executive 2024-09-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5692.5
Executive 2024-07-31 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 722.5

Sources: Kentucky Secretary of State