Search icon

D & L SURVEYING, LLC

Headquarter

Company Details

Name: D & L SURVEYING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2016 (9 years ago)
Organization Date: 14 Jan 2016 (9 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0938834
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: ATTENTION: BRYAN D. DYER, 701 OAKMONT TRAIL, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of D & L SURVEYING, LLC, ALABAMA 000-631-242 ALABAMA
Headquarter of D & L SURVEYING, LLC, FLORIDA M22000018298 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBS7M8FB9ME1 2025-01-11 320 ISLAND FORD RD, LANCING, TN, 37770, 2405, USA 320 ISLAND FORD RD, LANCING, TN, 37770, 2405, USA

Business Information

Division Name D & L SURVEYING, LLC
Division Number D & L SURV
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-15
Initial Registration Date 2019-06-07
Entity Start Date 2016-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541370, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM R LEFTWICH
Role PARTNER
Address 320 ISLAND FORD ROAD, LANCING, TN, 37770, USA
Government Business
Title PRIMARY POC
Name ADAM R LEFTWICH
Role PARTNER
Address 320 ISLAND FORD ROAD, LANCING, TN, 37770, USA
Past Performance Information not Available

Registered Agent

Name Role
BRYAN D. DYER Registered Agent

Member

Name Role
Bryan David Dyer Member
Adam Ryan Leftwich Member

Organizer

Name Role
MIKE REYNOLDS Organizer

Former Company Names

Name Action
D & L SURVEYING, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-04-01
Registered Agent name/address change 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-03-28
Annual Report 2021-03-17
Annual Report 2020-03-09
Annual Report 2019-03-08
Registered Agent name/address change 2018-02-26
Annual Report 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301878402 2021-02-11 0457 PPP 701 Oakmont Trl, Richmond, KY, 40475-7984
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32292
Loan Approval Amount (current) 32292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-7984
Project Congressional District KY-06
Number of Employees 5
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32407.71
Forgiveness Paid Date 2021-06-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Environmental Protection Architect/Engineer Fees Archit/Eng Fees-1099 Rept 8187.5

Sources: Kentucky Secretary of State