Name: | DYER & ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2006 (19 years ago) |
Organization Date: | 01 May 2006 (19 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0637856 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 701 OAKMONT TRAIL, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DYER & ASSOCIATES, LLC, ALABAMA | 000-612-158 | ALABAMA |
Headquarter of | DYER & ASSOCIATES, LLC, ILLINOIS | LLC_04693086 | ILLINOIS |
Headquarter of | DYER & ASSOCIATES, LLC, FLORIDA | M24000001938 | FLORIDA |
Name | Role |
---|---|
BRYAN DAVID DYER | Registered Agent |
Name | Role |
---|---|
Bryan David Dyer | Manager |
Name | Role |
---|---|
MIKE REYNOLDS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-28 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-03-08 |
Annual Report | 2018-02-26 |
Annual Report | 2017-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9479198406 | 2021-02-17 | 0457 | PPP | 701 Oakmont Trl, Richmond, KY, 40475-7984 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State