Search icon

D2 Enterprises, LLC

Headquarter

Company Details

Name: D2 Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2012 (13 years ago)
Organization Date: 09 May 2012 (13 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0828790
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2821 S. HURSTBOURNE PKWY., UNIT 5, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of D2 Enterprises, LLC, FLORIDA M14000003488 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D2 ENTERPRISES, LLC 401(K) PLAN 2015 262037789 2016-07-21 D2 ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 5022972820
Plan sponsor’s address D2 ENTERPRISES, LLC, 2821 S. HURSTBOURNE PARKWAY UNIT 5, LOUISVILLE, KY, 40220
D2 ENTERPRISES, LLC 401(K) PLAN 2015 262037789 2016-07-21 D2 ENTERPRISES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 5022972820
Plan sponsor’s address D2 ENTERPRISES, LLC, 2821 S. HURSTBOURNE PARKWAY UNIT 5, LOUISVILLE, KY, 40220
D2 ENTERPRISES, LLC 401(K) PLAN 2014 262037789 2015-10-12 D2 ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524210
Sponsor’s telephone number 5022972820
Plan sponsor’s address D2 ENTERPRISES, LLC, 2821 S. HURSTBOURNE PARKWAY UNIT 5, LOUISVILLE, KY, 40220

Member

Name Role
Brandt S Davis Member

Organizer

Name Role
Brandt S Davis Organizer

Registered Agent

Name Role
ADAM SMITH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 817210 Agent - Life Inactive 2013-08-13 - 2023-03-31 - -
Department of Insurance DOI ID 817210 Agent - Health Inactive 2013-08-13 - 2023-03-31 - -
Department of Insurance DOI ID 817210 Agent - Casualty Inactive 2013-08-13 - 2023-03-31 - -
Department of Insurance DOI ID 817210 Agent - Property Inactive 2013-08-13 - 2023-03-31 - -

Assumed Names

Name Status Expiration Date
BRANDT DAVIS INSURANCE AGENCY Inactive 2022-05-18

Filings

Name File Date
Annual Report Amendment 2024-03-29
Annual Report 2024-03-18
Annual Report 2023-05-02
Certificate of Withdrawal of Assumed Name 2022-03-16
Annual Report 2022-03-10
Annual Report 2021-04-19
Annual Report 2020-02-17
Annual Report 2019-06-04
Annual Report 2018-04-17
Annual Report 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159367703 2020-05-01 0457 PPP 2821 HURSTBOURNE PKWY S, LOUISVILLE, KY, 40220
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44420
Loan Approval Amount (current) 44420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1000
Project Congressional District KY-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41858.59
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State