Name: | DK & L MASONRY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2016 (8 years ago) |
Organization Date: | 15 Sep 2016 (8 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0962854 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 2501 Russellville Rd, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DK & L MASONRY LLC, ALABAMA | 001-090-359 | ALABAMA |
Name | Role |
---|---|
James Dodds | Registered Agent |
Name | Role |
---|---|
LINDA DODDS | Organizer |
Name | Role |
---|---|
Mark Shafer OHara | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-30 |
Annual Report | 2020-02-21 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5828038503 | 2021-03-02 | 0457 | PPS | 727 North St Unit B, Franklin, KY, 42134-1031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2357137207 | 2020-04-16 | 0457 | PPP | 727 NORTH ST, FRANKLIN, KY, 42134-1031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State