Search icon

D DANIELS AGENCY, INC.

Headquarter

Company Details

Name: D DANIELS AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2003 (22 years ago)
Organization Date: 06 Jan 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0551501
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 6680 Colby Road, `, Winchester, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of D DANIELS AGENCY, INC., FLORIDA F17000000250 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 611439073 2024-06-04 D. DANIELS AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL ROAD - BUILDING 25, LEXINGTON, KY, 40516
D DANIELS AGENCY, INC. CBS BENEFIT PLAN 2022 611439073 2023-12-27 D DANIELS AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 488510
Sponsor’s telephone number 8594942607
Plan sponsor’s address 5751 BRIAR HILL RD, LEXINGTON, KY, 40516

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 611439073 2023-10-06 D. DANIELS AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL ROAD - BUILDING 25, LEXINGTON, KY, 40516
D DANIELS AGENCY, INC. CBS BENEFIT PLAN 2021 611439073 2022-12-29 D DANIELS AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 488510
Sponsor’s telephone number 8594942607
Plan sponsor’s address 5751 BRIAR HILL RD, LEXINGTON, KY, 40516

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 611439073 2022-09-22 D. DANIELS AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL ROAD - BUILDING 25, LEXINGTON, KY, 40516
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 611439073 2021-03-27 D. DANIELS AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL RD., LEXINGTON, KY, 40509
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 611439073 2020-07-28 D. DANIELS AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL RD., LEXINGTON, KY, 40509
D. DANIELS AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 611439073 2019-07-01 D. DANIELS AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484120
Sponsor’s telephone number 8592933595
Plan sponsor’s address 5751 BRIAR HILL RD., LEXINGTON, KY, 40509

Registered Agent

Name Role
DONNA R. DANIELS Registered Agent

Incorporator

Name Role
DONNA R. DANIELS Incorporator

President

Name Role
Donna Daniels President

Vice President

Name Role
CARLA JOHNSON Vice President

Director

Name Role
DONNA DANIELS Director

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-11-15
Annual Report 2021-02-11
Annual Report 2020-03-04
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520217310 2020-04-30 0457 PPP 5751 Briar Hill Rd Bldg #25, LEXINGTON, KY, 40516
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131800
Loan Approval Amount (current) 131800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40516-2028
Project Congressional District KY-06
Number of Employees 10
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132858.01
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State