Search icon

Dail Investments , LLC

Company Details

Name: Dail Investments , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2018 (7 years ago)
Organization Date: 08 Feb 2018 (7 years ago)
Last Annual Report: 24 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1010463
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 105 SPEARS LN., CRITTENDEN, KY 41030
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAGVINDER DAIL Registered Agent
Jagvinder Dail Registered Agent

Member

Name Role
Jagvinder S Dail Member
Kulvinder K Dail Member

Organizer

Name Role
Kulvinder Dail Organizer
Jagvinder Dail Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 041-SP-199479 Sampling License Active 2024-06-05 2023-10-09 - 2025-06-30 105 SPEARS LN STE 2, CRITTENDEN, Grant, KY 41030
Department of Alcoholic Beverage Control 041-LP-184525 Quota Retail Package License Active 2024-06-05 2021-06-16 - 2025-06-30 105 SPEARS LN STE 2, CRITTENDEN, Grant, KY 41030
Department of Alcoholic Beverage Control 041-NQ-184524 NQ Retail Malt Beverage Package License Active 2024-06-05 2021-06-16 - 2025-06-30 105 SPEARS LN STE 2, CRITTENDEN, Grant, KY 41030
Department of Alcoholic Beverage Control 041-NQ-6772 NQ Retail Malt Beverage Package License Active 2024-06-05 2018-04-23 - 2025-06-30 105 Spears Ln, Crittenden, Grant, KY 41030

Assumed Names

Name Status Expiration Date
EZY STOP LIQOUR #2 Active 2025-12-21
EZY STOP FOOD MART Inactive 2023-03-21

Filings

Name File Date
Annual Report 2024-02-24
Certificate of Assumed Name 2023-06-14
Annual Report 2023-03-22
Annual Report 2022-03-13
Annual Report 2021-02-11
Certificate of Assumed Name 2020-12-21
Principal Office Address Change 2020-08-07
Annual Report 2020-08-07
Annual Report 2019-06-20
Principal Office Address Change 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208387105 2020-04-10 0457 PPP 105 SPEARS LN, CRITTENDEN, KY, 41030-7513
Loan Status Date 2022-01-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRITTENDEN, GRANT, KY, 41030-7513
Project Congressional District KY-04
Number of Employees 2
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11371.73
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State