Search icon

DLC HOLDINGS, LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: DLC HOLDINGS, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2011 (14 years ago)
Organization Date: 29 Aug 2011 (14 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0799045
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 6869 N. DIXIE HWY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. DEWAYNE COX, INC. Registered Agent

Organizer

Name Role
W. DEWAYNE COX Organizer

Manager

Name Role
LISA R COX Manager
W DEWAYNE COX Manager

Former Company Names

Name Action
D AND L RESTORATION, LLC Old Name

Assumed Names

Name Status Expiration Date
SERVPRO OF HARDIN/LARUE COUNTIES Inactive 2021-09-16
SERVPRO OF HARDIN COUNTY Inactive 2016-08-29

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-04-04
Annual Report 2023-04-17
Annual Report 2022-06-20
Principal Office Address Change 2022-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
125207.50
Total Face Value Of Loan:
125207.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125207.5
Current Approval Amount:
125207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126555.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State