Search icon

KEITH DANIEL AND ASSOCIATES, INC.

Company Details

Name: KEITH DANIEL AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1998 (27 years ago)
Organization Date: 27 Mar 1998 (27 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0454303
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
Principal Office: 1161 Red Mile Rd, Lexington, KY 405042649
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ANDREW DANIEL Registered Agent

President

Name Role
Andrew Daniel President

Incorporator

Name Role
KEITH DANIEL Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-07
Registered Agent name/address change 2023-05-24
Annual Report 2022-04-11
Annual Report 2021-06-01
Annual Report 2020-02-26
Annual Report 2019-04-10
Registered Agent name/address change 2019-04-10
Principal Office Address Change 2018-10-26
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316148310 2021-01-30 0457 PPS 1161 Red Mile Rd, Lexington, KY, 40504-2649
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122375
Loan Approval Amount (current) 122375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2649
Project Congressional District KY-06
Number of Employees 11
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123381.19
Forgiveness Paid Date 2021-11-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-27 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 1980
Judicial 2025-01-10 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 3570
Judicial 2024-12-18 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 14018.96
Judicial 2024-11-27 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 16336.2
Judicial 2024-11-22 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 492.8
Judicial 2024-11-15 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 3718
Judicial 2024-10-25 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 1520
Judicial 2024-10-24 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 6428.4
Judicial 2024-09-27 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 1520
Judicial 2024-09-12 2025 - Judicial Department Commodities Furn/Fixt/Off Eqp Under $5,000 1770

Sources: Kentucky Secretary of State