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
Annual Report 2021-05-21
Certificate of Assumed Name 2020-11-16
Annual Report 2020-06-17
Annual Report 2019-08-07
Principal Office Address Change 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2581447102 2020-04-10 0457 PPP 3151 BEAUMONT CENTRE CIR, LEXINGTON, KY, 40513-1709
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106400
Loan Approval Amount (current) 106400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1709
Project Congressional District KY-06
Number of Employees 16
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107218.69
Forgiveness Paid Date 2021-01-25
6050698309 2021-01-26 0457 PPS 3151 Beaumont Centre Cir # B100, Lexington, KY, 40513-1959
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1959
Project Congressional District KY-06
Number of Employees 14
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109343.89
Forgiveness Paid Date 2021-11-05

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
Executive 2024-09-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 84100

Sources: Kentucky Secretary of State