Name: | DAHLGREN & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1981 (44 years ago) |
Organization Date: | 29 Sep 1981 (44 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0160262 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7980 NEW LAGRANGE RD. UNIT #1, LOUISVILLE, KY 40222-4767 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RICK DAHLGREN | Director |
Name | Role |
---|---|
RICK DAHLGREN | Incorporator |
Name | Role |
---|---|
RICK DAHLGREN | Registered Agent |
Name | Role |
---|---|
RICK DAHLGREN | President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4041958303 | 2021-01-22 | 0457 | PPS | 7980 New La Grange Rd Ste 1, Louisville, KY, 40222-4767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7810577800 | 2020-06-04 | 0457 | PPP | 7980 NEW LA GRANGE RD, LOUISVILLE, KY, 40222-4718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State