Search icon

D & M SERVICE CO., INC.

Company Details

Name: D & M SERVICE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1989 (36 years ago)
Organization Date: 31 Jul 1989 (36 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0261485
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 11152 BALLARDSVILLE RD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D M SERVICE CO INC. 401 K PROFIT SHARING PLAN TRUST 2016 611166888 2017-06-21 D & M SERVICE CO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5026432090
Plan sponsor’s address 11152 BALLARDSVILLE ROAD, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing DARREL DUTSCHKE
Valid signature Filed with authorized/valid electronic signature
D M SERVICE CO INC. 401 K PROFIT SHARING PLAN TRUST 2015 611166888 2016-06-03 D & M SERVICE CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 5026432090
Plan sponsor’s address 9431 WESTPORT RD, SUITE 184, LOUISVILLE, KY, 40241

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing DARREL DUTSCHKE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DARREL G. DUTSCHKE Registered Agent

President

Name Role
Darrel Gene Dutschke President

Vice President

Name Role
Bryan Richard Long Vice President

Director

Name Role
Darrel Gene Dutschke Director
Bryan Richard Long Director
DARREL G. DUTSCHKE Director
MICHAEL S. RIORDAN Director

Incorporator

Name Role
DARREL G. DUTSCHKE Incorporator
MICHAEL S. RIORDAN Incorporator

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-05-01
Annual Report 2022-05-27
Annual Report 2021-04-23
Annual Report 2020-02-19
Annual Report 2019-05-31
Annual Report 2018-07-02
Annual Report Amendment 2017-06-15
Annual Report 2017-06-09
Annual Report 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219537301 2020-04-30 0457 PPP 11152 Ballardsville Rd., Louisville, KY, 40241
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60715.07
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State