Search icon

DAME ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAME ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0513680
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 125 E. REYNOLDS RD., SUITE 175, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL DAME Incorporator

Vice President

Name Role
Amy Dame Vice President

Secretary

Name Role
Lindsay Dame Secretary

President

Name Role
Paul Dame President

Officer

Name Role
Ben Dame Officer
Zachary Dame Officer

Registered Agent

Name Role
PAUL DAME Registered Agent

Assumed Names

Name Status Expiration Date
TOM'S VACUUM CLINIC Inactive 2021-05-17
BEAM OF LEXINGTON Inactive 2014-05-11
CORNERSTONE HOME TECHNOLOGIES Inactive 2014-05-11
CORNERSTONE CUSTOM TECHNOLOGIES Inactive 2014-05-11

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
129900.00
Total Face Value Of Loan:
129900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20012.13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State