Search icon

Denali Capital, LLC

Company Details

Name: Denali Capital, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2017 (8 years ago)
Organization Date: 14 Sep 2017 (8 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0996706
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1550 Westen Street, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason Humble Registered Agent

Organizer

Name Role
Jason Humble Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-17
Annual Report Amendment 2023-06-09
Annual Report 2023-05-29
Annual Report 2022-03-07
Annual Report 2021-06-01
Annual Report 2020-06-18
Annual Report 2019-06-11
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886118408 2021-02-11 0457 PPP 1550 Westen St, Bowling Green, KY, 42104-3356
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-3356
Project Congressional District KY-02
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5023.75
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900008 Foreclosure 2019-01-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-28
Termination Date 2019-04-26
Date Issue Joined 2019-03-13
Section 1332
Sub Section FC
Status Terminated

Parties

Name BRANCH BANKING & TRUST COMPANY
Role Plaintiff
Name Denali Capital, LLC
Role Defendant

Sources: Kentucky Secretary of State