Search icon

DAPCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAPCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1989 (36 years ago)
Organization Date: 07 Jul 1989 (36 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0260606
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42441
City: Nebo
Primary County: Hopkins County
Principal Office: 11500 NEBO ROAD, NEBO, KY 42441
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY DALE PARKER Registered Agent

President

Name Role
Jeremy Dale Parker President

Secretary

Name Role
Crissy Dawn Majors Secretary

Incorporator

Name Role
WILLIAM E. MITCHELL Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-932-885
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
CORP_69650376
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
7WXC8
UEI Expiration Date:
2019-06-05

Business Information

Activation Date:
2018-07-07
Initial Registration Date:
2017-07-11

Commercial and government entity program

CAGE number:
7WXC8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-07-07

Contact Information

POC:
JEREMY PARKER

Filings

Name File Date
Articles of Correction 2025-02-20
Dissolution 2024-12-18
Annual Report 2024-04-04
Annual Report 2023-04-05
Annual Report 2022-04-04

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
357627.00
Total Face Value Of Loan:
357627.00
Date:
2020-04-07
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:
297400.00
Total Face Value Of Loan:
297400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-05
Type:
Planned
Address:
2535 US HWY 41A S, DIXON, KY, 42409
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-22
Type:
Planned
Address:
2535 US HWY 41A S, DIXON, KY, 42409
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$357,627
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$360,870.14
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $357,626
Jobs Reported:
26
Initial Approval Amount:
$297,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,045.88
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $297,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 984-1376
Add Date:
1998-10-27
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 12.35 $0 $20,000 18 0 2007-06-01 Final

Sources: Kentucky Secretary of State