Search icon

DPS LOGISTICS, INC.

Company Details

Name: DPS LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1974 (50 years ago)
Organization Date: 20 Sep 1974 (50 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Organization Number: 0166162
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: P. O. BOX 216, 204 GRIFFIS LANE, BROOKS, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DPS LOGISTICS CBS BENEFIT PLAN 2023 610871529 2024-12-30 DPS LOGISTICS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 531130
Sponsor’s telephone number 5029556499
Plan sponsor’s address 204 GRIFFIS LN, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DPS LOGISTICS CBS BENEFIT PLAN 2022 610871529 2023-12-27 DPS LOGISTICS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 531130
Sponsor’s telephone number 5029556499
Plan sponsor’s address 204 GRIFFIS LN, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DPS LOGISTICS CBS BENEFIT PLAN 2021 610871529 2022-12-29 DPS LOGISTICS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 531130
Sponsor’s telephone number 5029556499
Plan sponsor’s address 204 GRIFFIS LN, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DPS LOGISTICS CBS BENEFIT PLAN 2020 610871529 2021-12-14 DPS LOGISTICS 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 531130
Sponsor’s telephone number 5029556499
Plan sponsor’s address 204 GRIFFIS LN, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DPS LOGISTICS CBS BENEFIT PLAN 2019 610871529 2020-12-23 DPS LOGISTICS 6
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 531130
Sponsor’s telephone number 5029556499
Plan sponsor’s address 204 GRIFFIS LN, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
JACOB PRICE Vice President

President

Name Role
Lori Price President

Director

Name Role
GENE BREWER Director
DORMAN DUNN Director

Registered Agent

Name Role
LORI PRICE Registered Agent

Incorporator

Name Role
GENE BREWER Incorporator
DORMAN DUNN Incorporator

Former Company Names

Name Action
BEST MADE PALLETS, INCORPORATED Old Name
DUNN'S PALLET SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
D. P. S. DISTRIBUTING Inactive 2013-07-15
MAC WAREHOUSING & DISTRIBUTING Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-04-11
Annual Report 2023-04-02
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776327006 2020-04-08 0457 PPP 204 GRIFFIS LN, BROOKS, KY, 40109-5129
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKS, BULLITT, KY, 40109-5129
Project Congressional District KY-02
Number of Employees 7
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72228.42
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State