Search icon

CUI LIU DESIGNS, LLC

Company Details

Name: CUI LIU DESIGNS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2015 (10 years ago)
Organization Date: 07 Jan 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0906683
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 602 Maple Street, 602 Maple Street, Murray, Murray, KY 42071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUI LIU DESIGNS CBS BENEFIT PLAN 2023 472704618 2024-12-30 CUI LIU DESIGNS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2702381886
Plan sponsor’s address 602 MAPLE STREET, MURRAY, KY, 42071

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
CUI LIU DESIGNS CBS BENEFIT PLAN 2022 472704618 2023-12-27 CUI LIU DESIGNS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2702381886
Plan sponsor’s address 602 MAPLE STREET, MURRAY, KY, 42071

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
CUI LIU DESIGNS CBS BENEFIT PLAN 2021 472704618 2022-12-29 CUI LIU DESIGNS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2702381886
Plan sponsor’s address 602 MAPLE STREET, MURRAY, KY, 42071

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
CUI LIU DESIGNS CBS BENEFIT PLAN 2020 472704618 2021-12-14 CUI LIU DESIGNS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2702381886
Plan sponsor’s address 602 MAPLE STREET, MURRAY, KY, 42071

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
CUI LIU DESIGNS CBS BENEFIT PLAN 2019 472704618 2020-12-23 CUI LIU DESIGNS 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2702381886
Plan sponsor’s address 602 MAPLE STREET, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
CUI LIU Member

Registered Agent

Name Role
CUI LIU Registered Agent

Organizer

Name Role
CUI LIU Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-06-24
Annual Report 2019-06-24
Annual Report 2018-06-13
Annual Report 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983187107 2020-04-15 0457 PPP 602 MAPLE ST, MURRAY, KY, 42071
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34352
Loan Approval Amount (current) 34352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34559.07
Forgiveness Paid Date 2020-11-24

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 14.42 $38,218 $7,000 2 2 2017-12-07 Final

Sources: Kentucky Secretary of State