Search icon

2D ENTERPRISES, LLC

Company Details

Name: 2D ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Aug 2005 (20 years ago)
Organization Date: 23 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0620158
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 400 ATKINSON HILL AVENUE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2D ENTERPRISES LLC CBS BENEFIT PLAN 2023 203944069 2024-04-29 2D ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 238220
Sponsor’s telephone number 5022751202
Plan sponsor’s address 400 ATKINSON HILL AVE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
2D ENTERPRISES LLC CBS BENEFIT PLAN 2022 203944069 2023-12-27 2D ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 238220
Sponsor’s telephone number 5022751202
Plan sponsor’s address 400 ATKINSON HILL AVE, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
ROBERT CLARK DONES Member

Organizer

Name Role
JAMES P. WILLETT, III Organizer

Registered Agent

Name Role
ROBERT C. DONES Registered Agent

Assumed Names

Name Status Expiration Date
H & N SERVICES Inactive 2020-12-20
S & R SUPPLY Inactive 2020-12-20

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-08-20
Annual Report 2017-02-28
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714167000 2020-04-08 0457 PPP 400 ATKINSON HILL AVE, BARDSTOWN, KY, 40004-7771
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-7771
Project Congressional District KY-04
Number of Employees 7
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54090.37
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State