Search icon

DANIELS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIELS INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2003 (22 years ago)
Organization Date: 04 Sep 2003 (22 years ago)
Last Annual Report: 02 Mar 2025 (3 months ago)
Organization Number: 0567437
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3723 SMITH ROAD, MENTOR, KY 41007-8874
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LISA MARIE DANIELS Registered Agent

President

Name Role
Jonathan K Daniels President

Director

Name Role
Jonathan K Daniels Director

Secretary

Name Role
Jonathan K Daniels, II Secretary

Incorporator

Name Role
CHARLES WESLEY DANIELS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
721573915
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ESG CONCIERGE SERVICES Active 2029-11-21
TOUR WITH US KY Inactive 2024-11-21
EXECUTIVE SERVICES GROUP Inactive 2024-11-21
DECK AID Inactive 2014-05-19
CROWN LIMOUSINE TRANSPORTATION SERVICE Inactive 2014-05-19

Filings

Name File Date
Annual Report 2025-03-02
Certificate of Assumed Name 2025-03-02
Certificate of Assumed Name 2024-12-31
Certificate of Assumed Name 2024-11-21
Annual Report 2024-03-04

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
87530.00
Total Face Value Of Loan:
87530.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
108157.50
Total Face Value Of Loan:
108157.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108157.5
Current Approval Amount:
108157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109644.53
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87530
Current Approval Amount:
87530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88669.09

Motor Carrier Census

DBA Name:
EXECUTIVE SERVICES GROUP
Carrier Operation:
Interstate
Fax:
(859) 344-6800
Add Date:
2006-09-22
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
4
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State