Search icon

D & D Enterprises USA, LLC

Company Details

Name: D & D Enterprises USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2010 (15 years ago)
Organization Date: 25 Jan 2010 (15 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0754900
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: 9215 S Highway 259, McDaniels, KY 40152
Place of Formation: KENTUCKY

Member

Name Role
Deborah A Mattingly Member

Registered Agent

Name Role
DEBORAH A MATTINGLY Registered Agent

Organizer

Name Role
Deborah A Mattingly Organizer

Assumed Names

Name Status Expiration Date
BARGAIN BROWSER AND COUPON CLIPPER Inactive 2020-01-29

Filings

Name File Date
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Registered Agent name/address change 2024-08-12
Principal Office Address Change 2024-04-10
Principal Office Address Change 2024-04-10

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20853.16

Sources: Kentucky Secretary of State