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 (2 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
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-04-25
Annual Report 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711937302 2020-04-29 0457 PPP 369 SALEM RD, BOAZ, KY, 42027
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) 10000
Loan Approval Amount (current) 10000
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 BOAZ, GRAVES, KY, 42027-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10059.69
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State