Search icon

DEEL, INC.

Company Details

Name: DEEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2004 (20 years ago)
Organization Date: 09 Dec 2004 (20 years ago)
Last Annual Report: 19 Apr 2025 (2 months ago)
Organization Number: 0600939
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: P O 385, MC DANIELS, KY 40152
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
jeffrey david Deel President

Incorporator

Name Role
JEFF DEEL Incorporator

Registered Agent

Name Role
JEFF DEEL Registered Agent

Assumed Names

Name Status Expiration Date
ROUGH RIVER PEST CONTROL Active 2026-02-24
EMPIRE PEST CONTROL Inactive 2026-01-08

Filings

Name File Date
Annual Report 2025-04-19
Annual Report 2024-06-19
Annual Report 2023-06-05
Principal Office Address Change 2023-03-17
Registered Agent name/address change 2023-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
11993.00
Total Face Value Of Loan:
11993.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11993
Current Approval Amount:
11993
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12057.73

Sources: Kentucky Secretary of State