Search icon

DALLAS DEAN, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DALLAS DEAN, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1967 (58 years ago)
Organization Date: 05 Apr 1967 (58 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 0013504
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: BOX 296, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Officer

Name Role
Cindy D Bush Officer

President

Name Role
Terry W Dean President

Secretary

Name Role
Cindy D Bush Secretary

Incorporator

Name Role
DALLAS DEAN Incorporator

Registered Agent

Name Role
DALLAS DEAN INC. Registered Agent

Director

Name Role
Terry Dean Director
Cindy Bush Director

Filings

Name File Date
Registered Agent name/address change 2024-08-01
Annual Report 2024-08-01
Annual Report 2023-04-12
Annual Report 2022-03-09
Annual Report 2021-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147134.00
Total Face Value Of Loan:
147134.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147134.00
Total Face Value Of Loan:
147134.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
73.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1387.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,134
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,134
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,591.75
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $147,132
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$147,134
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,134
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,184.37
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $147,134

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1986-08-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DALLAS DEAN, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
DALLAS DEAN, INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State