Search icon

DIGITAL AUTO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL AUTO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2015 (10 years ago)
Organization Date: 28 Sep 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0933131
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2143 WILDERNESS CT., LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
FAISAL ALI Organizer

Registered Agent

Name Role
IMAN MUHSEN Registered Agent

Member

Name Role
IMAN MUHSEN Member

Filings

Name File Date
Principal Office Address Change 2024-12-02
Principal Office Address Change 2024-11-15
Annual Report 2024-06-28
Registered Agent name/address change 2023-11-07
Annual Report 2023-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$44,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,656.83
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $44,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State