Search icon

Divine Services LLC

Company Details

Name: Divine Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2015 (10 years ago)
Organization Date: 18 Aug 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0929845
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 15405 Brush Run Rd, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVINE SERVICES CBS BENEFIT PLAN 2023 474819502 2024-12-30 DIVINE SERVICES 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 238220
Sponsor’s telephone number 5027121979
Plan sponsor’s address 15405 BRUSH RUN ROAD, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DIVINE SERVICES CBS BENEFIT PLAN 2022 474819502 2023-12-27 DIVINE SERVICES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 238220
Sponsor’s telephone number 5027121979
Plan sponsor’s address 15405 BRUSH RUN ROAD, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DARIN ASHLEY Registered Agent
Darin Ashley Registered Agent

Manager

Name Role
Darin darin Ashley Manager

Organizer

Name Role
John Chilton Organizer
Darin Ashley Organizer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-08-06
Annual Report 2020-05-02
Annual Report 2019-05-31
Registered Agent name/address change 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814667000 2020-04-07 0457 PPP 209 CLUB OAK CT, LOUISVILLE, KY, 40223-2637
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18752
Loan Approval Amount (current) 18752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2637
Project Congressional District KY-03
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18897.33
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State