Search icon

DAILEY HOMES, LLC

Company Details

Name: DAILEY HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Dec 1998 (26 years ago)
Organization Date: 29 Dec 1998 (26 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0466907
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1082 Wellington Way, SUITE 220, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
JAMES C BALL III Member
Deborah J Ball Member

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
JAMES C. BALL, III Registered Agent

Former Company Names

Name Action
DAILEY HOMES ACQUISITION LLC Old Name
DAILEY HOMES, INC. Merger

Filings

Name File Date
Annual Report 2024-05-17
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-04-19
Annual Report 2022-03-08

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3472
Current Approval Amount:
35465.51
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35806.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 225-4742
Add Date:
2006-07-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State