Search icon

DECKER ENTERPRISES, INC.

Company Details

Name: DECKER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0086370
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 412 ORPHANAGE RD., FT. WRIGHT, KY 41017-9614
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
NORMAN DECKER Director
ELOISE DECKER Director
JAMES A. BAILER Director

Incorporator

Name Role
NORMAN DECKER Incorporator
ELOISE DECKER Incorporator

President

Name Role
Keith Decker President

Secretary

Name Role
Keith Decker Secretary

Vice President

Name Role
Keith Decker Vice President

Treasurer

Name Role
Keith Decker Treasurer

Registered Agent

Name Role
KEITH A DECKER Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-27
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-02-28
Annual Report 2019-06-21
Annual Report 2018-06-12
Registered Agent name/address change 2018-02-11
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6552577301 2020-04-30 0457 PPP 412 ORPHANAGE RD, FT WRIGHT, KY, 41017
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18395
Loan Approval Amount (current) 18395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT WRIGHT, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18668.37
Forgiveness Paid Date 2021-10-27
7007848501 2021-03-05 0457 PPS 412 Orphanage Rd, Ft Wright, KY, 41017-9614
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Wright, KENTON, KY, 41017-9614
Project Congressional District KY-04
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18658.79
Forgiveness Paid Date 2022-09-28

Sources: Kentucky Secretary of State