Search icon

DLOM GROUP, LLC

Company Details

Name: DLOM GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Organization Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0759514
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 226 INDUSTRY PARKWAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLOM GROUP LLC CBS BENEFIT PLAN 2023 242325515 2024-12-30 DLOM GROUP LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 237990
Sponsor’s telephone number 8595543354
Plan sponsor’s address 444 LEWIS HARGETT CIRCLE, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DLOM GROUP LLC CBS BENEFIT PLAN 2022 242325515 2023-12-27 DLOM GROUP LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 237990
Sponsor’s telephone number 8595543354
Plan sponsor’s address 444 LEWIS HARGETT CIRCLE, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DLOM GROUP, LLC 401(K) PLAN 2017 272325515 2018-01-02 DLOM GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561790
Sponsor’s telephone number 8595543354
Plan sponsor’s address 444 LEWIS HARGETT CIRCLE, SUITE 170, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing LISA DEATON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LISA DEATON Registered Agent

Member

Name Role
Lisa G Deaton Member
Daniel R Deaton Member

Organizer

Name Role
DAN DEATON Organizer

Filings

Name File Date
Registered Agent name/address change 2024-09-10
Principal Office Address Change 2024-09-10
Annual Report 2024-04-05
Registered Agent name/address change 2024-04-05
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126208304 2021-01-27 0457 PPS 448 Lewis Hargett Cir Ste 280, Lexington, KY, 40503-3506
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179200
Loan Approval Amount (current) 179200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3506
Project Congressional District KY-06
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180992
Forgiveness Paid Date 2022-02-03
4650557006 2020-04-04 0457 PPP 448 LEWIS HARGETT CIR STE 280, LEXINGTON, KY, 40503-3506
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153600
Loan Approval Amount (current) 153600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3506
Project Congressional District KY-06
Number of Employees 17
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154727.8
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 2200
Executive 2024-07-24 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 2200
Executive 2023-09-07 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 330
Executive 2023-09-07 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 80
Executive 2023-08-04 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2870
Executive 2023-08-04 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 160

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 29.69 $46,432 $10,500 3 3 2024-10-31 Final

Sources: Kentucky Secretary of State