Search icon

D2 Speaking and Consulting LLC

Company Details

Name: D2 Speaking and Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2018 (6 years ago)
Organization Date: 16 Nov 2018 (6 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1039378
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4311 Mount Vernon Rd, Saint Regis Park, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandt S Davis Registered Agent

Member

Name Role
MELISSA S DAVIS Member

Organizer

Name Role
Melissa Stone Davis Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-05-11
Annual Report 2022-03-09
Annual Report 2021-04-29
Annual Report 2020-04-08
Annual Report 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009607408 2020-05-19 0457 PPP 4311 MOUNT VERNON RD, LOUISVILLE, KY, 40220-1217
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7698.46
Loan Approval Amount (current) 7698.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1217
Project Congressional District KY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7728.18
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State