Search icon

DDHD Properties, LLC

Company Details

Name: DDHD Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 2018 (7 years ago)
Organization Date: 10 Apr 2018 (7 years ago)
Last Annual Report: 12 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 1017522
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 MILL ROCK RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH AARON DOAN Registered Agent
Keith Aaron Doan Registered Agent

Member

Name Role
Keith A Doan Member
Jason A Harper Member

Organizer

Name Role
Keith Aaron Doan Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-12
Annual Report 2022-08-28
Annual Report 2021-06-02
Registered Agent name/address change 2020-09-18
Principal Office Address Change 2020-09-18
Annual Report 2020-06-19
Annual Report 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873438307 2021-01-28 0457 PPP 113, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9627.5
Loan Approval Amount (current) 9627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356
Project Congressional District KY-02
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9700.24
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State