Search icon

DUKE ENTERPRISES, LLC

Company Details

Name: DUKE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Jul 2005 (20 years ago)
Organization Date: 08 Jul 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0617103
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3089 BRECKENRIDGE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RE-BATH 401(K) PLAN 2023 841684074 2024-10-07 DUKE ENTERPRISES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811410
Sponsor’s telephone number 5024791001
Plan sponsor’s address 3089 BRECKENRIDGE LANE, LOUISVILLE, KY, 40220

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DAVID DUKE
Valid signature Filed with authorized/valid electronic signature
DUKE ENTERPRISES LLC 401(K) PLAN 2010 841684074 2011-04-01 DUKE ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 5024791001
Plan sponsor’s address 3089 BRECKINGRIDGE LANE, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 841684074
Plan administrator’s name DUKE ENTERPRISES LLC
Plan administrator’s address 3089 BRECKINGRIDGE LANE, LOUISVILLE, KY, 40220
Administrator’s telephone number 5024791001

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing DAVID DUKE
Valid signature Filed with authorized/valid electronic signature
DUKE ENTERPRISES LLC 401(K) PLAN 2010 841684074 2011-04-01 DUKE ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 5024791001
Plan sponsor’s address 3089 BRECKINGRIDGE LANE, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 841684074
Plan administrator’s name DUKE ENTERPRISES LLC
Plan administrator’s address 3089 BRECKINGRIDGE LANE, LOUISVILLE, KY, 40220
Administrator’s telephone number 5024791001

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing DAVID DUKE
Valid signature Filed with authorized/valid electronic signature
DUKE ENTERPRISES LLC 401K PLAN 2009 841684074 2010-10-22 DUKE ENTERPRISES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5024791001
Plan sponsor’s address 3089 BRECKINRIDGE LN, LOUISVILLE, KY, 402202101

Plan administrator’s name and address

Administrator’s EIN 841684074
Plan administrator’s name DUKE ENTERPRISES LLC
Plan administrator’s address 3089 BRECKINRIDGE LN, LOUISVILLE, KY, 402202101
Administrator’s telephone number 5024791001

Signature of

Role Plan administrator
Date 2010-10-22
Name of individual signing DAVID DUKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-22
Name of individual signing DAVID DUKE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
EDWARD L. LASLEY Registered Agent

Organizer

Name Role
EDWARD L. LASLEY Organizer

Assumed Names

Name Status Expiration Date
RE-BATH BOWLING GREEN Active 2030-03-28
RE-BATH LEXINGTON Active 2030-03-28
KENTUCKIANA WINDOW DESIGNS Active 2030-03-28
RE-BATH LOUISVILLE Active 2030-03-28
KENTUCKIANA HOME DESIGNS Active 2030-03-28
KENTUCKIANA HOME DESIGN Active 2030-03-28
ReBath Plumbing Active 2028-05-23
Derby City Kitchens Inactive 2023-04-25
KENTUCKIANAN RE-BATH Inactive 2021-01-14
KENTUCKIANA RE-BATH Inactive 2015-12-20

Filings

Name File Date
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Certificate of Assumed Name 2025-03-28
Annual Report 2025-02-17
Annual Report 2024-03-07
Certificate of Assumed Name 2023-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166017000 2020-04-05 0457 PPP 3089 BRECKENRIDGE LN, LOUISVILLE, KY, 40220-2101
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276500
Loan Approval Amount (current) 276500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-2101
Project Congressional District KY-03
Number of Employees 27
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279158.95
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 12553
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6269.5
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 22032
Executive 2024-10-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6269.5

Sources: Kentucky Secretary of State