Search icon

Diversified Processing Services LLC

Headquarter

Company Details

Name: Diversified Processing Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1045347
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 502 Jackson Creek Ct, Louisville, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
Jessica Hill Organizer

Registered Agent

Name Role
Diversified Processing Services LLC Registered Agent

Member

Name Role
Jessica Hill Member

Links between entities

Type:
Headquarter of
Company Number:
M19000003120
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-28
Annual Report 2022-03-11
Annual Report 2021-02-26
Annual Report 2020-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9800
Current Approval Amount:
9800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9829.53

Sources: Kentucky Secretary of State