Search icon

DFS TRAVEL, LLC

Company Details

Name: DFS TRAVEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2017 (8 years ago)
Organization Date: 02 Feb 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0975303
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8626 INDEPENDENCE SCHOOL RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA DAVIS Registered Agent

Member

Name Role
Lisa S Davis Member

Organizer

Name Role
KENNETH S. MATHEIS Organizer

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2023-12-18
Registered Agent name/address change 2023-12-18
Annual Report 2023-07-23
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2021-01-23
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5220.08

Sources: Kentucky Secretary of State