Search icon

DYNAMIC SUPPLY CHAIN SOLUTIONS, LLC

Company Details

Name: DYNAMIC SUPPLY CHAIN SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2010 (15 years ago)
Organization Date: 07 Sep 2010 (15 years ago)
Last Annual Report: 27 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0770757
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7964 KENTUCKY DRIVE, SUITE 13, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFERY D LOY Organizer
TODD STROTMAN Organizer

Manager

Name Role
Jeff Loy Dynamic Companies, LLC Manager

Registered Agent

Name Role
JEFFREY D. LOY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
273421615
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-03-06
Annual Report 2023-05-23
Annual Report Amendment 2022-06-22
Annual Report 2022-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
33700.00
Total Face Value Of Loan:
33700.00
Date:
2017-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55323.97
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34014.84

Sources: Kentucky Secretary of State