Search icon

D & D GOLF CARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D GOLF CARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2002 (23 years ago)
Organization Date: 15 Aug 2002 (23 years ago)
Last Annual Report: 19 Aug 2021 (4 years ago)
Organization Number: 0542712
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2079 N LAUREL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DARRELL HODGE Registered Agent

President

Name Role
Darrell Hodge, Jr. President

Secretary

Name Role
Annette Hodge Secretary

Vice President

Name Role
Annette Hodge Vice President

Director

Name Role
DARRELL HODGE JR. Director
ANNETTE HODGE Director

Incorporator

Name Role
NELLIE AKALP Incorporator

Filings

Name File Date
Dissolution 2022-06-21
Annual Report 2021-08-19
Annual Report 2020-03-02
Annual Report 2019-05-02
Annual Report 2018-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,308.64
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $12,950
Utilities: $2,000
Mortgage Interest: $1,150

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-06-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State