Search icon

Top Dog Dispatch LLC

Company Details

Name: Top Dog Dispatch LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2019 (6 years ago)
Organization Date: 10 Feb 2019 (6 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1047970
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: 1705 Crimson Dr, Worthington, KY 41183
Place of Formation: KENTUCKY

Registered Agent

Name Role
Phillip Pierce Registered Agent

Organizer

Name Role
Heather Pierce Organizer
Phillip Pierce Organizer

Member

Name Role
Phillip G Pierce Member

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-03
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
2313.58
Total Face Value Of Loan:
2313.58
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2313.58
Current Approval Amount:
2313.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2329.3

Sources: Kentucky Secretary of State