Search icon

Denali Capital, LLC

Company claim

Is this your business?

Get access!

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 (3 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5023.75

Court Cases

Court Case Summary

Filing Date:
2019-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State