Search icon

David Casey, LLC

Company Details

Name: David Casey, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2013 (12 years ago)
Organization Date: 20 Aug 2013 (12 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0864997
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40027
City: Harrods Creek
Primary County: Jefferson County
Principal Office: P. O. BOX 21, HARRODS CREEK, KY 40027
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA DIANE JOHNSON Registered Agent

Member

Name Role
Lisa D Johnson Member

Organizer

Name Role
Lisa Diane Johnson Organizer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-05-24
Annual Report 2023-08-08
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-07-05
Annual Report 2020-07-16
Annual Report 2019-06-05
Annual Report 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725468709 2021-03-27 0457 PPP 511 Red Hill Rd, Lewisburg, KY, 42256-9607
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisburg, LOGAN, KY, 42256-9607
Project Congressional District KY-01
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15766.27
Forgiveness Paid Date 2022-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1192922 Intrastate Non-Hazmat 2003-12-10 - - 1 1 Private(Property)
Legal Name DAVID CASEY
DBA Name -
Physical Address 511 RED HILL RD, LEWISBURG, KY, 42256, US
Mailing Address 511 RED HILL RD, LEWISBURG, KY, 42256, US
Phone (270) 755-4695
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State