Search icon

DEGENHARDT ENTERPRISES, LLC

Company Details

Name: DEGENHARDT ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2003 (22 years ago)
Organization Date: 15 Jan 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0552232
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 200 W PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008JD81M0OR4V452 0552232 US-KY GENERAL ACTIVE 2003-01-15

Addresses

Legal c/o Donald Degenhardt, 2169 Chamber Center Drive, Ft. Mitchell, US-KY, US, 41017
Headquarters 2169 Chamber Center Drive, Ft. Mitchell, US-KY, US, 41017

Registration details

Registration Date 2023-12-01
Last Update 2023-12-01
Status ISSUED
Next Renewal 2024-12-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0552232

Registered Agent

Name Role
DONALD DEGENHARDT Registered Agent

Manager

Name Role
Donald Degenhardt Manager
Brent Degenhardt Manager

Organizer

Name Role
DONALD DEGENHARDT Organizer

Assumed Names

Name Status Expiration Date
CITY WIDE FACILITY SOLUTIONS OF SOUTHWEST OHIO AND NORTHERN KENTUCKY Expiring 2025-10-22
CITY WIDE MAINTENANCE OF CINCINNATI Inactive 2023-04-22

Filings

Name File Date
Annual Report Amendment 2025-02-18
Annual Report 2025-02-12
Annual Report 2024-08-12
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-05-03
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-09
Certificate of Assumed Name 2020-10-22
App. for Certificate of Withdrawal 2020-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686107101 2020-04-11 0457 PPP 2169 CHAMBER CENTER DR, LAKESIDE PARK, KY, 41017-1664
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345687.1
Loan Approval Amount (current) 345687.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017-1664
Project Congressional District KY-04
Number of Employees 28
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348980.73
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-27 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 4950
Executive 2024-10-02 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2024-09-04 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2024-08-12 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2023-10-02 2024 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2023-09-06 2024 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080
Executive 2023-07-31 2024 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 3080

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300094 Insurance 2023-07-20 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-20
Termination Date 2023-10-30
Date Issue Joined 2023-07-31
Section 1441
Sub Section IN
Status Terminated

Parties

Name DEGENHARDT ENTERPRISES, LLC
Role Plaintiff
Name GRANGE MUTUAL CASUALTY COMPANY
Role Defendant

Sources: Kentucky Secretary of State