Search icon

DW3, LLC

Company Details

Name: DW3, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2002 (23 years ago)
Organization Date: 24 May 2002 (23 years ago)
Last Annual Report: 21 Jan 2008 (17 years ago)
Managed By: Members
Organization Number: 0537561
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6507 GUNPOWDER LANE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM R. WHITTLE Registered Agent

Member

Name Role
Anne Whittle Member
William R. Whittle Member

Organizer

Name Role
JOHN K. WHITTLE Organizer

Filings

Name File Date
Articles of Merger 2008-09-05
Annual Report 2008-01-21
Annual Report 2007-05-17
Annual Report 2006-01-25
Annual Report 2005-07-13
Annual Report 2003-10-07
Articles of Organization 2002-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372607105 2020-04-13 0457 PPP 12305 WESTPORT RD Ste 102, LOUISVILLE, KY, 40245-1703
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name Aaron's
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1703
Project Congressional District KY-03
Number of Employees 14
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76652.67
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State