Search icon

DALTON'S CENTER COURT, LLC

Company Details

Name: DALTON'S CENTER COURT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2014 (11 years ago)
Organization Date: 11 Feb 2014 (11 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0879008
ZIP code: 42712
City: Big Clifty
Primary County: Grayson County
Principal Office: 257 WATKINS RD., BIG CLIFTY, KY 42712
Place of Formation: KENTUCKY

Organizer

Name Role
BILL DALTON Organizer

Registered Agent

Name Role
BILL DALTON Registered Agent

Member

Name Role
WILLIAM DALTON Member

Filings

Name File Date
Dissolution 2024-02-09
Annual Report 2023-05-03
Annual Report 2022-05-11
Annual Report 2021-08-25
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60600.00
Total Face Value Of Loan:
60600.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5542.05

Sources: Kentucky Secretary of State