Search icon

DTL FINANCE, INC.

Company Details

Name: DTL FINANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1993 (31 years ago)
Organization Date: 14 Dec 1993 (31 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0323851
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8512 DIXIE HWY., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DOUGLAS COX Registered Agent

President

Name Role
Douglas Cox President

Treasurer

Name Role
Mary Kay Cox Treasurer

Vice President

Name Role
Jordan Cox Vice President
Ryan Cox Vice President

Incorporator

Name Role
JAY R. LANGENBAHN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611251858
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-28
Annual Report 2022-05-10
Annual Report Amendment 2021-11-17

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:
127600.00
Total Face Value Of Loan:
127600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127600
Current Approval Amount:
127600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State