Search icon

The Denson Group LLC

Company Details

Name: The Denson Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2015 (10 years ago)
Organization Date: 06 May 2015 (10 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0921358
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 Corporate Dr Ste 1050, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Adam Denson Registered Agent
Adam G Denson Registered Agent

Member

Name Role
Adam Gerald Denson Member

Organizer

Name Role
Adam G Denson Organizer

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-06-03
Registered Agent name/address change 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2023-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
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:
120000.00
Total Face Value Of Loan:
120000.00

Sources: Kentucky Secretary of State