Search icon

Website Design Works, LLC

Company Details

Name: Website Design Works, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Organization Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0954858
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42027
City: Boaz
Primary County: Graves County
Principal Office: 369 SALEM CHURCH RD, BOAZ, KY 42027
Place of Formation: KENTUCKY

Organizer

Name Role
David W Morse Organizer

Registered Agent

Name Role
David W Morse Registered Agent

Member

Name Role
David W Morse Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-17
Principal Office Address Change 2023-06-07
Principal Office Address Change 2023-01-13
Annual Report 2023-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10059.69

Sources: Kentucky Secretary of State