Search icon

Dynosty LLC

Company Details

Name: Dynosty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2010 (14 years ago)
Organization Date: 10 Nov 2010 (14 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0775213
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13100 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNOSTY 401K 2021 273906429 2022-08-02 DYNOSTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 5025512370
Plan sponsor’s address 13100 MIDDLETOWN INDSTRL BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing HAL HEINER
Valid signature Filed with authorized/valid electronic signature
DYNOSTY 401K 2020 273906429 2021-07-13 DYNOSTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 5025512370
Plan sponsor’s address 13100 MIDDLETOWN INDSTRL BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing HAL HEINER
Valid signature Filed with authorized/valid electronic signature
DYNOSTY 401K 2019 273906429 2021-03-19 DYNOSTY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 5025512370
Plan sponsor’s address 13100 MIDDLETOWN INDSTRL BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing HAL HEINER
Valid signature Filed with authorized/valid electronic signature
DYNOSTY 401K 2017 273906429 2018-07-20 DYNOSTY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441300
Sponsor’s telephone number 5025512370
Plan sponsor’s address 13100 MIDDLETOWN INDSTRL BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing HAL HEINER
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Hal Heiner III Manager

Registered Agent

Name Role
HAL HEINER III Registered Agent

Organizer

Name Role
Harold L Heiner III Organizer

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-28
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-04-14
Annual Report 2019-06-20
Annual Report 2018-06-14
Annual Report 2017-04-26
Annual Report 2016-04-20
Annual Report 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112887105 2020-04-14 0457 PPP 13100 Middletown Industrial Blvd., LOUISVILLE, KY, 40223-4771
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4771
Project Congressional District KY-03
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95567.36
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State