Search icon

THE DICKEY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE DICKEY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1998 (27 years ago)
Organization Date: 08 Sep 1998 (27 years ago)
Last Annual Report: 28 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0461742
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6111 BURGUNDY HILL DRIVE, BURLINGTON , KY 41005
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL S. DICKEY Organizer

Registered Agent

Name Role
JEREMY J DETERS Registered Agent

Member

Name Role
Jeremy J Deters Member

Assumed Names

Name Status Expiration Date
RICHIES CARWASH Inactive 2013-01-31

Filings

Name File Date
Annual Report 2024-08-28
Principal Office Address Change 2024-08-28
Registered Agent name/address change 2024-08-28
Annual Report 2023-06-29
Annual Report 2022-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19884.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State