Search icon

DF Enterprises, LLC

Company Details

Name: DF Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2016 (9 years ago)
Organization Date: 02 Feb 2016 (9 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0943203
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 118 18th St, Corbin, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL GARCIA FUENTES Registered Agent
Angela Harms Registered Agent

Organizer

Name Role
Angela Harms Organizer
Daniel Garcia Organizer

Member

Name Role
Daniel Garcia Fuentes Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-NQ2-3014 NQ2 Retail Drink License Active 2024-04-16 2016-08-05 - 2025-04-30 1890 Cumberland Falls Hwy, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-RS-4430 Special Sunday Retail Drink License Active 2024-04-16 2016-08-05 - 2025-04-30 1890 Cumberland Falls Hwy, Corbin, Whitley, KY 40701

Assumed Names

Name Status Expiration Date
BROOKLYN BROTHERS PIZZERIA & ITALIAN RESTAURANT Inactive 2021-02-08

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-06-14
Registered Agent name/address change 2022-10-07
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-16
Registered Agent name/address change 2020-05-01
Annual Report 2019-07-01
Annual Report 2018-08-24
Unhonored Check Letter 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087677400 2020-05-05 0457 PPP 118 18TH STREET, CORBIN, KY, 40701
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 52170.21
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400067 Other Personal Injury 2024-05-22 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-05-22
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name DF Enterprises, LLC
Role Defendant
Name BOWMAN
Role Plaintiff

Sources: Kentucky Secretary of State