Search icon

D & E HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: D & E HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2010 (15 years ago)
Organization Date: 13 Apr 2010 (15 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0760850
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1089 LAKEWOOD DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
ELIZABETH HOBBS Organizer

Member

Name Role
Elizabeth Anne Hobbs Member
David Lawrence Hobbs Member

Registered Agent

Name Role
ELIZABETH HOBBS Registered Agent

Former Company Names

Name Action
D & E HOLDING, LLC Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-27
Reinstatement 2025-03-27
Reinstatement Approval Letter Revenue 2025-03-26
Administrative Dissolution 2024-10-12
Annual Report Amendment 2023-09-21

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2007.23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State