Search icon

V & D CONSTRUCTION, LLC

Company Details

Name: V & D CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2005 (20 years ago)
Organization Date: 10 Aug 2005 (20 years ago)
Last Annual Report: 24 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0619338
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 527 ADAMS STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEREK THOMAS Registered Agent

Organizer

Name Role
DEREK THOMAS Organizer
VINCE TUCKER Organizer

Member

Name Role
DEREK THOMAS Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-24
Annual Report 2022-09-07
Annual Report 2021-04-15
Annual Report 2020-05-06
Annual Report 2019-04-04
Annual Report 2018-07-15
Annual Report 2017-04-11
Annual Report 2016-03-07
Annual Report 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327787210 2020-04-28 0457 PPP 527 ADAMS ST, DANVILLE, KY, 40422-1955
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1955
Project Congressional District KY-01
Number of Employees 2
NAICS code 236116
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17445.98
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State