Search icon

ENGLISH DESIGN SERVICES LLC

Company Details

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

Registered Agent

Name Role
CHRISTOPHER R. ENGLISH Registered Agent

Manager

Name Role
CHRIS ENGLISH Manager
BELINDA ENGLISH Manager

Organizer

Name Role
CHRISTOPHER R ENGLISH Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3107.7
Loan Approval Amount (current) 3107.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-1127
Project Congressional District KY-02
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3123.54
Forgiveness Paid Date 2021-09-01
4346387303 2020-04-29 0457 PPP 228 MAIN ST, HARTFORD, KY, 42347-1127
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3107.7
Loan Approval Amount (current) 3107.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARTFORD, OHIO, KY, 42347-1127
Project Congressional District KY-02
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3130.6
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State