Search icon

D&L BODY SHOP, LLC

Company Details

Name: D&L BODY SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2007 (18 years ago)
Organization Date: 31 Aug 2007 (18 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0672693
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42082
City: Symsonia
Primary County: Graves County
Principal Office: 2910 DOOMS CHAPEL ROAD, SYMSONIA, KY 42082
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA PECK Registered Agent

Manager

Name Role
LISA PECK Manager

Organizer

Name Role
DALLAS PECK Organizer
LISA PECK Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-12
Annual Report 2023-05-11
Annual Report 2022-04-18
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3350
Current Approval Amount:
3350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3383.96

Sources: Kentucky Secretary of State