Search icon

D & B TRUCK & EQUIPMENT SALES, LLC

Headquarter

Company Details

Name: D & B TRUCK & EQUIPMENT SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2004 (21 years ago)
Organization Date: 11 Mar 2004 (21 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0581115
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1401 BURKESVILLE RD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE CLARK Registered Agent

Organizer

Name Role
DALE CLARK Organizer

Member

Name Role
DALE CLARK Member

Links between entities

Type:
Headquarter of
Company Number:
M11000002628
State:
FLORIDA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
163173 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-24 2024-01-24
Document Name Coverage Letter KYR004505.pdf
Date 2024-01-25
Document Download
163173 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-05-10 2022-05-10
Document Name Coverage Letter KYR004505 Revision.pdf
Date 2022-08-09
Document Download
Document Name Coverage Letter KYR004505.pdf
Date 2022-05-11
Document Download
163173 Wastewater KPDES Industrial-New Approval Issued 2021-01-06 2021-01-06
Document Name Final Fact Sheet KY0113085.pdf
Date 2021-01-06
Document Download
Document Name S Final Permit KY0113085.pdf
Date 2021-01-06
Document Download
Document Name S KY0113085 Final Issue Letter.pdf
Date 2021-01-06
Document Download
163173 Air Cond Mjr-Initial Emissions Inventory Complete 2020-11-09 2021-08-10
Document Name Executive Summary.pdf
Date 2020-11-10
Document Download
Document Name Permit F-20-016 Final 11-8-2020.pdf
Date 2020-11-10
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-11-10
Document Download

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-04-20
Annual Report 2022-05-31
Annual Report 2021-03-31
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
711707.30
Total Face Value Of Loan:
711707.30

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711707.3
Current Approval Amount:
711707.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
717810.43

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.35 $0 $25,000 35 50 2016-01-27 Final

Sources: Kentucky Secretary of State