Search icon

D & S ENTERPRISES LLC

Company Details

Name: D & S ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 26 Jan 2017 (8 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0974484
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 127 S Main St, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Manager

Name Role
Dena C Sutherland Manager

Registered Agent

Name Role
DENA SUTHERLAND Registered Agent

Organizer

Name Role
DENA SUTHERLAND Organizer

Assumed Names

Name Status Expiration Date
CHICK A DEES SPECIALTY SHOPPE Inactive 2022-02-01

Filings

Name File Date
Dissolution 2022-04-25
Annual Report 2021-04-15
Annual Report 2020-02-29
Annual Report 2019-04-01
Annual Report 2018-04-18
Certificate of Assumed Name 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188488708 2021-03-26 0457 PPP 127 S Main St, Lawrenceburg, KY, 40342-1135
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4212.5
Loan Approval Amount (current) 4212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-1135
Project Congressional District KY-06
Number of Employees 1
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4220.81
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State