Search icon

DAGES PAINT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAGES PAINT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1991 (34 years ago)
Last Annual Report: 20 Jan 2025 (5 months ago)
Organization Number: 0282099
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4020 Taylorsville Rd, Louisville, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 126

Director

Name Role
Anne L. Dages Director
RUSSELL C. DAGES, JR. Director
MARIE D. KEARNS Director

Incorporator

Name Role
RUSSELL C. DAGES, JR. Incorporator

Treasurer

Name Role
DAVID L NUTT Treasurer

Secretary

Name Role
DAVID L NUTT Secretary

President

Name Role
Anne L. Dages President

Registered Agent

Name Role
ANNE DAGES NUTT Registered Agent

Assumed Names

Name Status Expiration Date
HIKES POINT PAINT & WALLPAPER Inactive 2021-03-25

Filings

Name File Date
Annual Report 2025-01-20
Annual Report 2025-01-20
Annual Report 2025-01-20
Registered Agent name/address change 2024-08-23
Principal Office Address Change 2024-08-23

USAspending Awards / Financial Assistance

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:
178700.00
Total Face Value Of Loan:
178700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178700
Current Approval Amount:
178700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180100.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State