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

Links between entities

Type Company Name Company Number State
Headquarter of D & B TRUCK & EQUIPMENT SALES, LLC, FLORIDA M11000002628 FLORIDA

Member

Name Role
DALE CLARK Member

Registered Agent

Name Role
DALE CLARK Registered Agent

Organizer

Name Role
DALE CLARK Organizer

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
Annual Report 2019-05-14
Annual Report 2018-04-19
Annual Report 2017-05-01
Annual Report 2016-07-12
Annual Report 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504638307 2021-01-29 0457 PPS 1401 Burkesville Rd, Glasgow, KY, 42141-8301
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711707.3
Loan Approval Amount (current) 711707.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-8301
Project Congressional District KY-02
Number of Employees 62
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 717810.43
Forgiveness Paid Date 2021-12-14

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