Search icon

DANO Tech LLC

Company Details

Name: DANO Tech LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2018 (7 years ago)
Organization Date: 01 Feb 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1008432
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 5796 Rabbit Hash Rd, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL G OLLBERDING Registered Agent

Member

Name Role
DANIEL Guy OLLBERDING II Member

Organizer

Name Role
DANIEL G OLLBERDING Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-08-16
Annual Report 2022-09-29
Annual Report 2021-09-14
Annual Report 2020-04-01
Annual Report 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699468000 2020-06-26 0457 PPP 5796 RABBIT HASH RD, UNION, KY, 41091-8124
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UNION, BOONE, KY, 41091-8124
Project Congressional District KY-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.77
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State