Search icon

DAVE'S SUPPLY, INC.

Company Details

Name: DAVE'S SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1994 (31 years ago)
Organization Date: 10 May 1994 (31 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0330410
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: JOEL DAVID BRICKEY, 3209 N KY 7, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOEL DAVID BRICKEY Registered Agent

President

Name Role
Joel David Brickey President

Secretary

Name Role
Kimberley Dawn Brickey Secretary

Incorporator

Name Role
PEARLMAN GENE BRICKEY Incorporator
JOEL DAVID BRICKEY Incorporator
LISA BRICKEY Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-15
Annual Report 2023-06-15
Principal Office Address Change 2023-06-15
Annual Report 2022-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12609.25

Sources: Kentucky Secretary of State