Search icon

Denson & Co., LLC

Company Details

Name: Denson & Co., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2017 (7 years ago)
Organization Date: 31 Dec 2017 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1006216
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 Corporate Drive Ste 1050, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENSON & CO LLC CBS BENEFIT PLAN 2023 823833649 2024-12-30 DENSON & CO LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 8592233318
Plan sponsor’s address 612 N MAIN ST, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DENSON & CO LLC CBS BENEFIT PLAN 2022 823833649 2023-12-27 DENSON & CO LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 8592233318
Plan sponsor’s address 612 N MAIN ST, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Adam Denson Registered Agent
Adam G Denson Registered Agent

Member

Name Role
Adam Gerald Denson Member

Organizer

Name Role
Adam G Denson Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Principal Office Address Change 2023-06-29
Reinstatement Certificate of Existence 2022-09-28
Reinstatement 2022-09-28
Registered Agent name/address change 2022-09-28
Principal Office Address Change 2022-09-28
Reinstatement Approval Letter Revenue 2022-09-28
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749757400 2020-05-06 0457 PPP 1992 WEBSTER CT, LEXINGTON, KY, 40513
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3037.33
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State