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 (6 days 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 |
Name | Role |
---|---|
David W Rose | Registered Agent |
Name | Role |
---|---|
David Walker Rose | Officer |
Name | Role |
---|---|
David Walker Rose | Director |
Name | Role |
---|---|
KENNETH S. MATHEIS | Incorporator |
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 |
Annual Report Amendment | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-15 |
Annual Report | 2021-09-12 |
Annual Report | 2020-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3085767208 | 2020-04-16 | 0457 | PPP | 4109 BENT RIDGE CT, CRESTWOOD, KY, 40014-7230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State