Search icon

Work Architecture and Design, Ltd. Co.

Company claim

Is this your business?

Get access!

Company Details

Name: Work Architecture and Design, Ltd. Co.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2014 (11 years ago)
Organization Date: 04 Nov 2013 (12 years ago)
Authority Date: 07 Apr 2014 (11 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0884113
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 127 S. 6th Street, Louisville, KY 40202
Place of Formation: OHIO

Registered Agent

Name Role
Brenda Deck Registered Agent

Member

Name Role
Mitchell Kersting Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRENDA DECK
User ID:
P2883055
Trade Name:
WORK ARCHITECTURE + DESIGN

Commercial and government entity program

CAGE number:
9BPY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
BRENDA DECK

Assumed Names

Name Status Expiration Date
WORK ARCHITECTURE + DESIGN Inactive 2025-05-27

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2024-06-18
Registered Agent name/address change 2024-06-18
Certificate of Withdrawal of Assumed Name 2023-04-18
Annual Report 2023-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
89800.00
Total Face Value Of Loan:
89800.00
Date:
2020-04-07
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:
89800.00
Total Face Value Of Loan:
89800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$131,372
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,203.42
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $131,369
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$89,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,715.22
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $89,800

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.23 $5,583 $3,500 4 1 2020-05-28 Final

Sources: Kentucky Secretary of State