Search icon

DTB OF LOUISVILLE, INC.

Company Details

Name: DTB OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1997 (28 years ago)
Organization Date: 13 May 1997 (28 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0432869
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 131 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT MOONEY Registered Agent

President

Name Role
George Timmering President

Secretary

Name Role
Robert T Mooney Secretary

Treasurer

Name Role
E Joseph Steier Treasurer

Incorporator

Name Role
BRIAN T BRUENDERMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-201222 NQ2 Retail Drink License Active 2024-10-30 2024-01-18 - 2025-10-31 301 W Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-201223 Special Sunday Retail Drink License Active 2024-10-30 2024-01-18 - 2025-10-31 301 W Market St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
DTB, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-06-21
Annual Report 2020-06-16
Principal Office Address Change 2019-06-05
Annual Report 2019-06-05
Annual Report 2018-05-21
Annual Report 2017-05-18
Annual Report 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140678304 2021-01-16 0457 PPS 131 W Main St, Louisville, KY, 40202-1365
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134778
Loan Approval Amount (current) 134778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1365
Project Congressional District KY-03
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 135305.88
Forgiveness Paid Date 2021-06-23
6041717010 2020-04-06 0457 PPP 131 W. MAIN ST, LOUISVILLE, KY, 40202-1330
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1330
Project Congressional District KY-03
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97022.31
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State