Search icon

DED Management Corp

Company Details

Name: DED Management Corp
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2013 (12 years ago)
Organization Date: 01 Apr 1994 (31 years ago)
Authority Date: 12 Mar 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0852323
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: 9307 KY-259, McDaniels, KY 40152
Place of Formation: INDIANA

Registered Agent

Name Role
David E Dillman Registered Agent

President

Name Role
DAVID DILLMAN President

Assumed Names

Name Status Expiration Date
ROUGH RIVER HARDWARE Inactive 2023-03-15
RESERVEPERIOD Inactive 2019-02-05
RESERVE Inactive 2019-02-05
U.FUSION Inactive 2018-08-22
FUSION Inactive 2018-08-22
FUSION CORE SPA Inactive 2018-08-22

Filings

Name File Date
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Principal Office Address Change 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-23
Annual Report 2020-05-03
Annual Report 2019-06-28
Annual Report 2018-06-29
Name Renewal 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738627008 2020-04-04 0457 PPP 9307 S HIGHWAY 259, MC DANIELS, KY, 40152-7223
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MC DANIELS, BRECKINRIDGE, KY, 40152-7223
Project Congressional District KY-02
Number of Employees 10
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40445.67
Forgiveness Paid Date 2020-11-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 619.18
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 271.07
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 564.54
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 61.93
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 181.42
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 302.3
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Office Supplies 21.98
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Agric & Botanical Supplies 339.97
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 853.2
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 15.58

Sources: Kentucky Secretary of State