Search icon

DAYNEW LLC

Company Details

Name: DAYNEW LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2002 (23 years ago)
Organization Date: 23 Apr 2002 (23 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0535463
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1741 RED HOUSE ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Larry Day Member
Wendell Newsom Member

Organizer

Name Role
EDWARD A. RECESKI Organizer

Registered Agent

Name Role
LARRY DAY Registered Agent

Former Company Names

Name Action
RICHMOND ELECTRICAL SUPPLY LLC Old Name

Filings

Name File Date
Dissolution 2022-06-22
Amendment 2021-04-06
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-07-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47070.92

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Supplies Janitorial & Mainten Supplies 233.71

Sources: Kentucky Secretary of State