Search icon

D M M ENTERPRISES, INC.

Company Details

Name: D M M ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1995 (30 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0340997
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 208 ROGERS RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES MONTGOMERY Registered Agent

President

Name Role
J F Montgomery President

Secretary

Name Role
Deborah M Montgomery Secretary

Treasurer

Name Role
Deborah M Montgomery Treasurer

Incorporator

Name Role
DEBORAH VANCE Incorporator
JAMES MONTGOMERY Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-05-28
Annual Report 2020-06-24
Annual Report 2019-06-14
Annual Report 2018-06-11
Annual Report 2017-05-19
Annual Report 2016-06-03
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681888601 2021-03-26 0457 PPP 208 Rogers Rd, Glasgow, KY, 42141-1601
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6441.45
Loan Approval Amount (current) 6441.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-1601
Project Congressional District KY-02
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6463.86
Forgiveness Paid Date 2021-08-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 352.47
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3675.16
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 194.26
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Chemicals & Labratory Supplies 62.59
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 156.82
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1870.7
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Commodities Motor Fuels And Lubricants 64.4
Executive 2024-12-30 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 67.33
Executive 2024-12-27 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 67.33
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1527.95

Sources: Kentucky Secretary of State