Search icon

DERBY-LAYNE, LLC

Company Details

Name: DERBY-LAYNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Apr 2007 (18 years ago)
Organization Date: 30 Apr 2007 (18 years ago)
Last Annual Report: 21 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0663307
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 882 S. 1ST STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Member

Name Role
L. SMITH Member

Registered Agent

Name Role
JUSTIN SMITH Registered Agent

Organizer

Name Role
G. LAYNE SMITH Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14
Annual Report 2020-03-21
Annual Report 2019-06-21
Annual Report 2018-06-07
Annual Report 2017-05-06
Registered Agent name/address change 2016-04-03
Annual Report 2016-04-03
Annual Report 2015-06-23
Annual Report 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295387410 2020-05-14 0457 PPP 822 1ST ST S, LOUISVILLE, KY, 40203
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20355
Loan Approval Amount (current) 20355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20575.51
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State