Search icon

CQ Design LLC

Company Details

Name: CQ Design LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2016 (8 years ago)
Organization Date: 18 Nov 2016 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0968597
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 96 Mayo Cir, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Quitter Registered Agent

Member

Name Role
Chris R. Quitter Member

Organizer

Name Role
Christopher Quitter Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-27
Annual Report 2023-04-07
Annual Report 2022-03-07
Annual Report 2021-03-26
Annual Report 2020-05-21
Annual Report 2019-06-25
Annual Report 2018-06-12
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594168403 2021-02-17 0457 PPP 96 Mayo Cir 96 Mayo Cir, Newport, KY, 41071-2731
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2012
Loan Approval Amount (current) 2012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2731
Project Congressional District KY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025.13
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State