Search icon

DALE'S HAULING, LLC

Company Details

Name: DALE'S HAULING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2005 (20 years ago)
Organization Date: 06 Jan 2005 (20 years ago)
Last Annual Report: 23 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0602814
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 5069 HIGHWAY 154, BUTLER, KY 41006
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE ABBOTT Registered Agent

Member

Name Role
DALE ABBOTT Member

Organizer

Name Role
DALE ABBOTT Organizer

Filings

Name File Date
Dissolution 2023-12-14
Annual Report 2023-04-23
Annual Report 2022-03-31
Annual Report 2021-04-09
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.91

Sources: Kentucky Secretary of State