Search icon

DSOTO LLC

Company Details

Name: DSOTO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2018 (7 years ago)
Organization Date: 07 Feb 2018 (7 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1010422
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4106 Old Routt Rd., Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tara Lynn Woolard Registered Agent

Member

Name Role
Tara Lynn Woolard Member

Organizer

Name Role
Tara Lynn Woolard Organizer

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-03-12
Annual Report 2020-03-06
Annual Report 2019-08-12
Annual Report Return 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124357703 2020-05-01 0457 PPP 4106 OLD ROUTT RD, LOUISVILLE, KY, 40299
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1261.06
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State