Search icon

DB Camps LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DB Camps LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2010 (15 years ago)
Organization Date: 08 Jan 2010 (15 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0751279
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1939 GOLDSMITH LN, SUITE 143, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Organizer

Name Role
Douglas J Bibby Organizer

Registered Agent

Name Role
TONYA SMITH Registered Agent

Manager

Name Role
Douglas J Bibby Manager

Assumed Names

Name Status Expiration Date
CAMP RONDO Active 2028-11-08

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-11-08
Certificate of Assumed Name 2023-11-08
Annual Report 2023-05-03
Registered Agent name/address change 2022-09-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2604.00
Total Face Value Of Loan:
2604.00
Date:
2021-03-09
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:
-16517.50
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2604
Current Approval Amount:
2604
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2618.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State