Search icon

Disciplined Development LLC

Company Details

Name: Disciplined Development LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2014 (11 years ago)
Organization Date: 14 Jan 2014 (11 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0876463
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 739 Cameron Court, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
Adolf Allesch Organizer
Julie Allesch Organizer

Registered Agent

Name Role
ADOLF ALLESCH Registered Agent

Manager

Name Role
Adolf Allesch Manager

Filings

Name File Date
Dissolution 2021-12-29
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-05-04
Registered Agent name/address change 2017-05-13
Annual Report 2017-05-13
Annual Report 2016-04-12
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934908702 2021-04-09 0457 PPP 739 Cameron Ct, Union, KY, 41091-8007
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15910
Loan Approval Amount (current) 15910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-8007
Project Congressional District KY-04
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15975.4
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State