Search icon

Design Empire LLC

Company Details

Name: Design Empire LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 2019 (6 years ago)
Organization Date: 05 Mar 2019 (6 years ago)
Last Annual Report: 01 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 1050525
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 101 Interstate Drive, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Akhilesh Vemulapalli Registered Agent
SAHDEV CHOKSHI Registered Agent

Organizer

Name Role
Akhilesh Vemulapalli Organizer
Sahdev Chokshi Organizer
Ankita Chokshi Organizer

Member

Name Role
Sahdev Chokshi Member

Filings

Name File Date
Dissolution 2022-04-12
Annual Report 2021-01-01
Annual Report 2020-01-03
Registered Agent name/address change 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819837206 2020-04-15 0457 PPP 101 INTERSTATE RD, RICHMOND, KY, 40475-7576
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND, MADISON, KY, 40475-7576
Project Congressional District KY-06
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5845.61
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State