Search icon

DML GROUP, LLC

Company Details

Name: DML GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2003 (21 years ago)
Organization Date: 24 Dec 2003 (21 years ago)
Last Annual Report: 02 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 0574998
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: P.O BOX 608, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC D. BUNNELL Registered Agent

Manager

Name Role
Eric D. Bunnell Manager

Organizer

Name Role
ERIC D. BUNNELL Organizer

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-03
Annual Report 2023-03-15
Annual Report 2022-02-28
Annual Report 2021-06-22
Annual Report 2020-04-14
Annual Report 2019-01-26
Annual Report 2018-02-07
Principal Office Address Change 2018-02-07
Annual Report 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504617703 2020-05-01 0457 PPP 2225 LEXINGTON RD, LOUISVILLE, KY, 40206
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13927
Loan Approval Amount (current) 13927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14052.73
Forgiveness Paid Date 2021-03-26

Sources: Kentucky Secretary of State