Search icon

DUTILLE, LLC

Company Details

Name: DUTILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2000 (25 years ago)
Organization Date: 01 May 2000 (25 years ago)
Last Annual Report: 10 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0493777
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 Nicholasville Rd Ste 134, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2023 611369593 2024-04-30 DUTILLE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., STE. 134, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2022 611369593 2023-09-18 DUTILLE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., STE. 134, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2021 611369593 2022-08-22 DUTILLE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2220 NICHOLASVILLE RD., STE. 134, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2020 611369593 2021-09-23 DUTILLE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2019 611369593 2020-10-13 DUTILLE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2018 611369593 2019-10-03 DUTILLE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2017 611369593 2018-08-03 DUTILLE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2016 611369593 2017-08-25 DUTILLE, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2015 611369593 2016-09-08 DUTILLE, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
DUTILLE COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2014 611369593 2015-09-22 DUTILLE, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/17/20140917152629P040002422015001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/31/20130731133624P040330177987001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address P.O. BOX 4713, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 611369593
Plan administrator’s name DUTILLE, LLC
Plan administrator’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 405444713
Administrator’s telephone number 8594920144

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/11/20121011115519P040001211382001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address P.O. BOX 4713, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 611369593
Plan administrator’s name DUTILLE, LLC
Plan administrator’s address 2210 NICHOLASVILLE RD., LEXINGTON, KY, 405444713
Administrator’s telephone number 8594920144

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013143930P040151920897001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448140
Sponsor’s telephone number 8594920144
Plan sponsor’s address P.O. BOX 4713, LEXINGTON, KY, 405444713

Plan administrator’s name and address

Administrator’s EIN 611369593
Plan administrator’s name DUTILLE, LLC
Plan administrator’s address P.O. BOX 4713, LEXINGTON, KY, 405444713
Administrator’s telephone number 8594920144

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing APRIL DUTILLE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
APRIL MAY DUTILLE Registered Agent

Organizer

Name Role
APRIL M. DUTILLE Organizer

Assumed Names

Name Status Expiration Date
PLATO'S CLOSET Inactive 2005-06-13

Filings

Name File Date
Annual Report Amendment 2024-06-07
Annual Report Amendment 2024-06-07
Annual Report 2024-01-10
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-02-16
Registered Agent name/address change 2021-02-16
Principal Office Address Change 2021-02-16
Amendment 2021-01-14
Sixty Day Notice 2021-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353768707 2021-04-01 0457 PPS 2220 Nicholasville Rd, Lexington, KY, 40503-2449
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2449
Project Congressional District KY-06
Number of Employees 36
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93347.63
Forgiveness Paid Date 2021-12-20
7669647209 2020-04-28 0457 PPP 2220 Nicholasville Rd, LEXINGTON, KY, 40503
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 36
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93677.79
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State