Search icon

DUBYA J. BRANDS, LLC

Company Details

Name: DUBYA J. BRANDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Dec 2004 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0600140
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 3504 WOODHAVEN DR, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. BENTLEY Registered Agent

Organizer

Name Role
JAMES R. BENTLEY Organizer

Member

Name Role
JAMES RILEY BENTLEY Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 657947 Rental Vehicle Agent - Not Applicable Inactive 2011-10-26 - 2015-02-03 - -
Department of Insurance DOI ID 657947 Agent - Limited Line Credit Inactive 2009-08-17 - 2011-03-31 - -

Assumed Names

Name Status Expiration Date
MAN O' WAR HARLEY DAVIDSON Inactive 2021-02-01
MAN O' WAR BUELL Inactive 2016-02-01
BUELL OF LEXINGTON Inactive 2015-01-05
HARLEY-DAVIDSON OF LEXINGTON Inactive 2015-01-05
HARLEY-DAVIDSON/BUELL OF LEXINGTON Inactive 2015-01-05

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-06-28
Annual Report 2022-06-24
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-06-28
Annual Report 2016-06-28
Name Renewal 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3928188707 2021-03-31 0457 PPS 2073 Bryant Rd, Lexington, KY, 40509-9427
Loan Status Date 2021-11-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370731.17
Loan Approval Amount (current) 370731.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9427
Project Congressional District KY-06
Number of Employees 39
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373046.97
Forgiveness Paid Date 2021-11-16
6569567000 2020-04-07 0457 PPP 2073 Bryant road, LEXINGTON, KY, 40509-9427
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392770
Loan Approval Amount (current) 392770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9427
Project Congressional District KY-06
Number of Employees 38
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396536.29
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6930
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 7560
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 9450
Executive 2024-09-30 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 8600
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 11800
Executive 2023-09-14 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 11000
Executive 2023-08-31 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 11800
Executive 2023-07-03 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 7000

Sources: Kentucky Secretary of State