Search icon

DuPont Manual Apartments L.L.C.

Company Details

Name: DuPont Manual Apartments L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2018 (7 years ago)
Organization Date: 14 Sep 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1033246
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 S Brook St Ste 501, Louisville, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
dustin hensley Registered Agent

Organizer

Name Role
dustin hensley Organizer

Manager

Name Role
Dustin Lee Hensley Manager

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-11
Annual Report Amendment 2019-09-17
Annual Report 2019-07-07
Annual Report 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226968407 2021-02-01 0457 PPS 1209 Garvin Pl, Louisville, KY, 40203-3005
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49442
Loan Approval Amount (current) 49442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-3005
Project Congressional District KY-03
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49921.71
Forgiveness Paid Date 2022-02-02

Sources: Kentucky Secretary of State