Search icon

DLR, LLC

Company Details

Name: DLR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2012 (13 years ago)
Organization Date: 27 Jan 2012 (13 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Members
Organization Number: 0811010
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 11367 US 42, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
Darrell Lanigan Registered Agent

Member

Name Role
DARRELL L LANIGAN Member

Organizer

Name Role
Darrell Lanigan Organizer

Filings

Name File Date
Dissolution 2024-12-31
Annual Report 2024-05-06
Annual Report 2023-05-03
Annual Report 2022-05-16
Annual Report 2021-02-13
Annual Report 2020-04-07
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-08
Annual Report 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345828609 2021-03-16 0457 PPP 11367 US Highway 42, Union, KY, 41091-9482
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7333.95
Loan Approval Amount (current) 7333.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-9482
Project Congressional District KY-04
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7383.66
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State