Search icon

Dynamic Signs and Designs LLC

Headquarter

Company Details

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 (7 years ago)
Organization Date: 05 Nov 2018 (7 years ago)
Last Annual Report: 19 Feb 2025 (4 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

Member

Name Role
Nena C Velasquez Member
Luis E Velasquez Member

Registered Agent

Name Role
Nena C Velasquez Registered Agent

Organizer

Name Role
Nena C Velasquez Organizer

Links between entities

Type:
Headquarter of
Company Number:
3141273
State:
CONNECTICUT

Assumed Names

Name Status Expiration Date
ENTRENANDO LATINOS IN ROOFING Active 2027-03-16
DSD LLC Active 2026-04-24

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-02-06
Registered Agent name/address change 2024-02-06
Annual Report 2024-02-06
Annual Report 2023-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4170.00
Total Face Value Of Loan:
4170.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4170
Current Approval Amount:
4170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4219.58

Sources: Kentucky Secretary of State