Search icon

DCX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1987 (38 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0224830
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3716 Lime Kiln Lane, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Thomas M Glogower President

Director

Name Role
Thomas M Glogower Director
CHRISTINE A. BAKER Director
Kim Donahue Director

Incorporator

Name Role
THOMAS W. FRENTZ Incorporator

Registered Agent

Name Role
Thomas M Glogower Registered Agent

Secretary

Name Role
Kim Donahue Secretary

Treasurer

Name Role
Kim Donahue Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-06-20
Annual Report 2024-06-20
Agent Resignation 2024-05-21
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
50755.00
Total Face Value Of Loan:
50755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50755
Current Approval Amount:
50755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51209.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State