Search icon

DB GENERAL CONTRACTING LLC

Company Details

Name: DB GENERAL CONTRACTING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2016 (8 years ago)
Organization Date: 25 Nov 2016 (8 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0968917
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 911028, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
David Bush Member

Organizer

Name Role
DAVID BUSH Organizer

Registered Agent

Name Role
DAVID BUSH Registered Agent

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-09
Annual Report 2023-02-07
Principal Office Address Change 2022-02-18
Annual Report 2022-02-18
Registered Agent name/address change 2022-02-18
Annual Report 2021-02-18
Annual Report 2020-02-07
Annual Report 2019-03-06
Annual Report 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6255738301 2021-01-26 0457 PPS 3812 Kenesaw Dr Apt A, Lexington, KY, 40515-1433
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1433
Project Congressional District KY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54529.27
Forgiveness Paid Date 2021-07-13
2285757107 2020-04-10 0457 PPP 3812 KENESAW DR STE A, LEXINGTON, KY, 40515-1296
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1296
Project Congressional District KY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26482.8
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 45.00 $10,500 $7,000 2 2 2020-10-29 Final

Sources: Kentucky Secretary of State