Search icon

D AND M DOZER LLC

Company Details

Name: D AND M DOZER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2017 (8 years ago)
Organization Date: 28 Apr 2017 (8 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0983992
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1150 JUDY PIKE , WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
DAVID COOPER Member

Registered Agent

Name Role
DAVID COOPER Registered Agent

Filings

Name File Date
Dissolution 2024-06-26
Annual Report 2023-06-26
Annual Report Amendment 2022-05-26
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-06-28
Annual Report 2018-06-19
Articles of Organization (LLC) 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7766098905 2021-05-07 0457 PPP 1150 Judy Pike, Winchester, KY, 40391-7070
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5397
Loan Approval Amount (current) 5397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-7070
Project Congressional District KY-06
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5412.44
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State