Search icon

DELLAVALLE MANAGEMENT, INC.

Company Details

Name: DELLAVALLE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2007 (18 years ago)
Organization Date: 10 May 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0664198
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: 3151 BEAUMONT CENTRE CIRCLE B100, SUITE B100, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GLENN R. DELLAVALLE Registered Agent

Incorporator

Name Role
GLEN R. DELLAVALLE Incorporator

Director

Name Role
Glen DellaValle Director

President

Name Role
Glen R. DellaValle President

Assumed Names

Name Status Expiration Date
REAL ESTATE SOLUTIONS OF KENTUCKY Active 2028-04-26
DMI HANDYMAN SERVICE Active 2025-11-17

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-05
Certificate of Assumed Name 2023-04-26
Annual Report 2022-03-10
Principal Office Address Change 2021-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
108500.00
Total Face Value Of Loan:
108500.00
Date:
2020-04-11
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:
106400.00
Total Face Value Of Loan:
106400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106400
Current Approval Amount:
106400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107218.69
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108500
Current Approval Amount:
108500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
109343.89

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 23515
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 3200
Executive 2024-11-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 7836.75
Executive 2024-11-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 97500
Executive 2024-10-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 6150

Sources: Kentucky Secretary of State