Search icon

THE DOG HOUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOG HOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2016 (9 years ago)
Organization Date: 22 Sep 2016 (9 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0963521
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 440 S. MAIN ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHELIA M. BEVER Registered Agent

Member

Name Role
Shelia M. Bever Member

Organizer

Name Role
SHELIA M. BEVER Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-12

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
21186.63
Total Face Value Of Loan:
21186.63

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21186.63
Current Approval Amount:
21186.63
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21339.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State