Search icon

DGI TRADING (USA) INC.

Company Details

Name: DGI TRADING (USA) INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2010 (14 years ago)
Authority Date: 27 Dec 2010 (14 years ago)
Last Annual Report: 15 Aug 2019 (6 years ago)
Organization Number: 0778050
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 106 SHAWNEE RD., EMINENCE, KY 40019
Place of Formation: TEXAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Ryan Spann CEO

Secretary

Name Role
William Farrar Secretary

Director

Name Role
Ryan Spann Director

Filings

Name File Date
Agent Resignation 2021-08-31
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-08-15
Registered Agent name/address change 2018-09-13
Annual Report 2018-09-13
Agent Resignation 2018-07-24
Annual Report 2017-04-28
Annual Report 2016-03-23
Annual Report 2015-05-06
Annual Report 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366477302 2020-04-30 0457 PPP 326 MAIN ST, CARROLLTON, KY, 41008-1025
Loan Status Date 2021-11-06
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139869.75
Loan Approval Amount (current) 139869.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-1025
Project Congressional District KY-04
Number of Employees 21
NAICS code 423810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000002 Other Contract Actions 2020-01-08 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 390000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2020-01-08
Termination Date 2020-12-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name CATERPILLAR FINANCIAL SERVICES
Role Plaintiff
Name DGI TRADING (USA) INC.
Role Defendant

Sources: Kentucky Secretary of State