Search icon

D & E Excavating, LLC

Company Details

Name: D & E Excavating, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2017 (8 years ago)
Organization Date: 21 Apr 2017 (8 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0983333
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4751 Fox Run Rd, Buckner, KY 40010
Place of Formation: KENTUCKY

Member

Name Role
Douglas Embry Member
WILLIAM DOELKER Member

Registered Agent

Name Role
William Doelker Registered Agent

Organizer

Name Role
William Doelker Organizer

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-21
Annual Report 2022-04-26
Annual Report 2021-04-21
Annual Report 2020-06-16
Annual Report 2019-06-17
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546447104 2020-04-15 0457 PPP 4751 FOX RUN ROAD, BUCKNER, KY, 40010
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15743.18
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State