Name: | ENGLISH DESIGN SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2019 (6 years ago) |
Organization Date: | 29 Jan 2019 (6 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1046536 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42320 |
City: | Beaver Dam |
Primary County: | Ohio County |
Principal Office: | PO BOX 33, BEAVER DAM, KY 42320 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER R. ENGLISH | Registered Agent |
Name | Role |
---|---|
CHRIS ENGLISH | Manager |
BELINDA ENGLISH | Manager |
Name | Role |
---|---|
CHRISTOPHER R ENGLISH | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2024-09-26 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-29 |
Registered Agent name/address change | 2022-03-29 |
Annual Report | 2021-10-14 |
Annual Report | 2020-05-12 |
Articles of Organization (LLC) | 2019-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1494998510 | 2021-02-19 | 0457 | PPS | 228 S Main St, Hartford, KY, 42347-1127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4346387303 | 2020-04-29 | 0457 | PPP | 228 MAIN ST, HARTFORD, KY, 42347-1127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State