Search icon

D & L SURVEYING, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (2 months 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-631-242
State:
ALABAMA
Type:
Headquarter of
Company Number:
M22000018298
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LBS7M8FB9ME1
CAGE Code:
8C6G0
UEI Expiration Date:
2026-01-12

Business Information

Division Name:
D & L SURVEYING, LLC
Division Number:
D & L SURV
Activation Date:
2025-01-14
Initial Registration Date:
2019-06-07

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
32292.00
Total Face Value Of Loan:
32292.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32292
Current Approval Amount:
32292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32407.71

Reviews Leave a review

This company hasn't received any reviews.

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