Search icon

THE DILTS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DILTS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1999 (26 years ago)
Organization Date: 10 May 1999 (26 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0473901
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 1200 ERVIN TERRACE, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
TOM DILTS Registered Agent

President

Name Role
Thomas Dilts President

Secretary

Name Role
Thomas Dilts Secretary

Director

Name Role
Thomas Dilts Director

Incorporator

Name Role
TOM DILTS Incorporator

Unique Entity ID

CAGE Code:
7GLR0
UEI Expiration Date:
2016-10-02

Business Information

Activation Date:
2015-10-06
Initial Registration Date:
2015-10-03

Commercial and government entity program

CAGE number:
7GLR0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-03-04

Contact Information

POC:
TOM DILTS

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-06-25
Annual Report 2022-05-31
Annual Report 2021-02-12
Annual Report 2020-05-31

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State