Search icon

DEGENHARDT ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

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 (4 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

Registered Agent

Name Role
DONALD DEGENHARDT Registered Agent

Manager

Name Role
Donald Degenhardt Manager
Brent Degenhardt Manager

Organizer

Name Role
DONALD DEGENHARDT Organizer

Legal Entity Identifier

LEI Number:
2549008JD81M0OR4V452

Registration Details:

Initial Registration Date:
2023-12-01
Next Renewal Date:
2024-12-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
345687.10
Total Face Value Of Loan:
345687.10

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345687.1
Current Approval Amount:
345687.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348980.73

Court Cases

Court Case Summary

Filing Date:
2023-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State