Search icon

BLUE META DESIGN, INC.

Company Details

Name: BLUE META DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2018 (7 years ago)
Organization Date: 15 Jun 2018 (7 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 1024060
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 301 Washington St, 301 Washington St, Shelbyville, Shelbyville, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE META DESIGN INC CBS BENEFIT PLAN 2023 830691639 2024-12-30 BLUE META DESIGN INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541800
Sponsor’s telephone number 5022208767
Plan sponsor’s address 3110 PHEASANT CT, SHELBYVILLE, KY, 40065

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
BLUE META DESIGN INC CBS BENEFIT PLAN 2022 830691639 2023-12-27 BLUE META DESIGN INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541800
Sponsor’s telephone number 5022208767
Plan sponsor’s address 3110 PHEASANT CT, SHELBYVILLE, KY, 40065

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
BLUE META DESIGN INC CBS BENEFIT PLAN 2021 830691639 2022-12-29 BLUE META DESIGN INC 3
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541800
Sponsor’s telephone number 5022208767
Plan sponsor’s address 3110 PHEASANT CT, SHELBYVILLE, KY, 40065

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

Incorporator

Name Role
AMY D HANLON Incorporator

Registered Agent

Name Role
Amy Hanlon LLC Registered Agent

President

Name Role
Amy Hanlon President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-06-24
Annual Report 2020-03-06
Annual Report 2019-06-12
Articles of Incorporation 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632707104 2020-04-10 0457 PPP 3110 PHEASANT CT, SHELBYVILLE, KY, 40065-7947
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-7947
Project Congressional District KY-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14797.91
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State