Search icon

DH REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DH REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2003 (21 years ago)
Organization Date: 01 Jan 2004 (21 years ago)
Last Annual Report: 20 Feb 2022 (3 years ago)
Organization Number: 0574061
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: DH REALTY GROUP, 10602 STONE BREAKER ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MICHAEL D. LOWERY Incorporator

Registered Agent

Name Role
DARYL A. HIBBS Registered Agent

President

Name Role
DARYL ALLEN HIBBS President

Secretary

Name Role
DEBBIE JO HIBBS Secretary

Filings

Name File Date
Dissolution 2022-05-10
Annual Report 2022-02-20
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8083.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State