Name: | Dynamic Signs and Designs LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2018 (6 years ago) |
Organization Date: | 05 Nov 2018 (6 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1038241 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 140 Old Hwy 151: Loop 1, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Dynamic Signs and Designs LLC, CONNECTICUT | 3141273 | CONNECTICUT |
Name | Role |
---|---|
Nena C Velasquez | Member |
Luis E Velasquez | Member |
Name | Role |
---|---|
Nena C Velasquez | Registered Agent |
Name | Role |
---|---|
Nena C Velasquez | Organizer |
Name | Status | Expiration Date |
---|---|---|
ENTRENANDO LATINOS IN ROOFING | Active | 2027-03-16 |
DSD LLC | Active | 2026-04-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-02-06 |
Principal Office Address Change | 2024-02-06 |
Annual Report | 2024-02-06 |
Annual Report | 2023-05-08 |
Certificate of Assumed Name | 2022-03-16 |
Annual Report | 2022-03-07 |
Certificate of Assumed Name | 2021-04-24 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2871347301 | 2020-04-29 | 0457 | PPP | 206 E COURT ST, LAWRENCEBURG, KY, 40342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State