Search icon

D.L.K., INC.

Company Details

Name: D.L.K., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1987 (38 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0224209
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4024 NEWTOWN PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS L. KENNER Registered Agent

Director

Name Role
DENNIS L. KENNER Director
SUSAN KENNER Director
JOHN SPEARS Director

Incorporator

Name Role
DENNIS L. KENNER Incorporator

President

Name Role
Dennis Kenner President

Assumed Names

Name Status Expiration Date
DENNIS KENNER, REALTOR Inactive 2024-01-30
BLUEGRASS DISCOUNT TOBACCO OUTLETS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-05-18
Annual Report 2021-04-10
Annual Report 2020-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
4374.00
Total Face Value Of Loan:
4374.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4374
Current Approval Amount:
4374
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4432.36

Sources: Kentucky Secretary of State