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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-21 |
Name of individual signing | DARREL DUTSCHKE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
DARREL G. DUTSCHKE | Registered Agent |
Name | Role |
---|---|
Darrel Gene Dutschke | President |
Name | Role |
---|---|
Bryan Richard Long | Vice President |
Name | Role |
---|---|
Darrel Gene Dutschke | Director |
Bryan Richard Long | Director |
DARREL G. DUTSCHKE | Director |
MICHAEL S. RIORDAN | Director |
Name | Role |
---|---|
DARREL G. DUTSCHKE | Incorporator |
MICHAEL S. RIORDAN | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State