Search icon

DOKYOUNG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOKYOUNG CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2006 (19 years ago)
Organization Date: 21 Nov 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0651406
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: MALL ST. MATTHEWS, 5000 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Dokyoung Kim President

Secretary

Name Role
Jung Won Seo Secretary

Treasurer

Name Role
Jung Won Seo Treasurer

Director

Name Role
Dokyoung Kim Director

Registered Agent

Name Role
DOKYOUNG KIM Registered Agent

Incorporator

Name Role
DOKYOUNG KIM Incorporator

Assumed Names

Name Status Expiration Date
KUPBOP Active 2028-04-24

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-21
Certificate of Assumed Name 2023-04-24
Annual Report 2022-05-03
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
1500.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,500
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,508.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State