Search icon

D & A EXHAUST, INC.

Company Details

Name: D & A EXHAUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Organization Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0418184
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 346 WEST MAIN ST., CARLISLE, KY 40311
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES M. DAVIS Registered Agent

President

Name Role
Jamie Davis President

Incorporator

Name Role
LYLE B. ANDERSON Incorporator
JAMES M. DAVIS Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Reinstatement Certificate of Existence 2021-04-01
Reinstatement 2021-04-01
Reinstatement Approval Letter Revenue 2021-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
12422.00
Total Face Value Of Loan:
12422.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12422
Current Approval Amount:
12422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12471

Sources: Kentucky Secretary of State