Search icon

DALECO LAND MANAGEMENT, INC.

Company Details

Name: DALECO LAND MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2000 (25 years ago)
Organization Date: 10 Mar 2000 (25 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Organization Number: 0490898
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3500 Mattingly Rd, Buckner, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
David W Rose Registered Agent

Officer

Name Role
David Walker Rose Officer

Director

Name Role
David Walker Rose Director

Incorporator

Name Role
KENNETH S. MATHEIS Incorporator

Filings

Name File Date
Principal Office Address Change 2025-04-14
Registered Agent name/address change 2025-04-14
Annual Report Amendment 2025-04-14
Annual Report 2025-02-15
Annual Report 2024-09-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
46400.00
Total Face Value Of Loan:
46400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46871.73

Sources: Kentucky Secretary of State