Search icon

DUNAWAY BUILDING, INC.

Company Details

Name: DUNAWAY BUILDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1999 (26 years ago)
Organization Date: 01 Mar 1999 (26 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0470249
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 614 DUDLEY HALLOW ROAD, WALLINGFORD, KY 41093
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
JOEL L. DUNAWAY Registered Agent

Incorporator

Name Role
JOEL L. DUNAWAY Incorporator

President

Name Role
JOEL L DUNAWAY President

Secretary

Name Role
JOEL L DUNAWAY Secretary

Treasurer

Name Role
JAMES P DUNAWAY Treasurer

Vice President

Name Role
JAMES P DUNAWAY Vice President

Director

Name Role
JOEL DUNAWAY Director
JAMES P DUNAWAY Director

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-26
Annual Report 2022-06-30
Reinstatement 2021-12-08
Reinstatement Certificate of Existence 2021-12-08

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State