Search icon

DEVER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEVER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2013 (12 years ago)
Organization Date: 27 Nov 2012 (13 years ago)
Authority Date: 11 Oct 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0869365
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 725 FISHER ST, MIDWAY, KY 40347
Place of Formation: DELAWARE

Director

Name Role
David Von Allmen Director
Nick Bellon Director
Randy Lambert Director
Douglas Von Allmen Director
Jeff Layne Director

Treasurer

Name Role
David Von Allmen Treasurer

President

Name Role
Colby Anthony Blair President

Secretary

Name Role
David Von Allmen Secretary

Officer

Name Role
Randy Lambert Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F10000000361
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
461520598
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

Former Company Names

Name Action
Dever Acquisition Company Inc Old Name

Assumed Names

Name Status Expiration Date
DEVER INC Unknown -
GOLF CARS BY DEVER - LEXINGTON Inactive 2029-08-29
GOLF CARS BY DEVER - LOUISVILLE Inactive 2029-08-29
GOLF CARS BY DEVER - MIDWAY Inactive 2029-08-29
GOLF CARS BY DEVER - SOMERSET Inactive 2029-08-29

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2025-04-03
Certificate of Withdrawal of Assumed Name 2025-04-03
Certificate of Withdrawal of Assumed Name 2025-04-03
Certificate of Withdrawal of Assumed Name 2025-04-03
Certificate of Withdrawal of Assumed Name 2025-04-03

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
732700
Current Approval Amount:
663200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
667996.84

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-05-27
Operation Classification:
Auth. For Hire
power Units:
23
Drivers:
18
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Rentals Rental Of Equipment-1099 Rept 279
Executive 2024-12-16 2025 Education and Labor Cabinet Kentucky Educational Television Rentals Rental Of Equipment-1099 Rept 393.98
Executive 2024-12-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Rentals Rental Of Equipment-1099 Rept 279
Executive 2024-11-18 2025 Education and Labor Cabinet Kentucky Educational Television Rentals Rental Of Equipment-1099 Rept 393.98
Executive 2024-10-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Rentals Rental Of Equipment-1099 Rept 3409

Sources: Kentucky Secretary of State