Search icon

DUPONT MANUAL APARTMENTS, LLC

Company Details

Name: DUPONT MANUAL APARTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 2008 (17 years ago)
Organization Date: 22 Apr 2008 (17 years ago)
Last Annual Report: 15 Jan 2015 (10 years ago)
Managed By: Members
Organization Number: 0703498
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1228 GARVIN PLACE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Member

Name Role
Dustin Lee Hensley Member

Organizer

Name Role
HERBERT L. WARREN Organizer

Registered Agent

Name Role
DUSTIN HENSLEY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2016-10-24
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report 2015-01-15
Annual Report 2014-06-27
Annual Report 2013-08-13
Annual Report 2012-07-15
Annual Report 2011-02-09
Annual Report 2010-03-24
Principal Office Address Change 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150227700 2020-05-01 0457 PPP 1201 BROOK ST S, LOUISVILLE, KY, 40203
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49442
Loan Approval Amount (current) 49442
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 N
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 6
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 49902.09
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State