Search icon

DM Ventures 1 Limited Liability Company

Company Details

Name: DM Ventures 1 Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2016 (8 years ago)
Organization Date: 13 Oct 2016 (8 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0965255
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 1212 outerloop, 1212 outerloop, Louisville, Louisville, KY 40214
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQVVXXHGEND4 2022-01-25 3816 BISHOP LN, LOUISVILLE, KY, 40218, USA 3816 BISHOP LN, LOUISVILLE, KY, 40218, USA

Business Information

Doing Business As ANYTIME WASTE SYSTEMS
URL www.anytimewastesystems.com
Division Name ANYTIME WASTE SYSTEMS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-08-13
Initial Registration Date 2020-07-27
Entity Start Date 2016-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111, 562119, 562212, 562213, 562219, 562998
Product and Service Codes 4540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RHONDA POSTON
Role INDUSTRIAL & MFG
Address 3816 BISHOP LANE, LOUISVILLE, KY, 40218, USA
Government Business
Title PRIMARY POC
Name RHONDA POSTON
Role INDUSTRIAL & MFG
Address 3816 BISHOP LANE, LOUISVILLE, KY, 40218, USA
Past Performance Information not Available

Registered Agent

Name Role
MICHAEL GORDON Registered Agent
michael gordon Registered Agent

Member

Name Role
Michael Gordon Member
Terry Sears Member

Organizer

Name Role
michael gordon Organizer

Manager

Name Role
Christopher Sears Manager

Assumed Names

Name Status Expiration Date
ANYTIME WASTE SYSTEMS Inactive 2022-06-08

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Registered Agent name/address change 2024-01-16
Certificate of Assumed Name 2023-10-16
Annual Report Amendment 2023-06-05
Annual Report 2023-05-10
Registered Agent name/address change 2023-05-10
Principal Office Address Change 2023-05-10
Registered Agent name/address change 2022-04-28
Annual Report 2022-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392417006 2020-04-03 0457 PPP 3816 BISHOP LN, LOUISVILLE, KY, 40218-2906
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356600
Loan Approval Amount (current) 356600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2906
Project Congressional District KY-03
Number of Employees 30
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 359175.44
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State