Search icon

DL Family Stewardship L.L.C.

Company Details

Name: DL Family Stewardship L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2019 (6 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1051489
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 5631 State Route 93 S, Eddyville, KY 42038
Place of Formation: KENTUCKY

Organizer

Name Role
Robbie Danielle Lee Organizer
Donald Owen Organizer
Daniel Thomas Lee Organizer

Member

Name Role
Daniel Thomas Lee Member
Robbie Danielle Lee Member

Registered Agent

Name Role
Robbie Danielle Lee Registered Agent

Assumed Names

Name Status Expiration Date
Holiday Hills Resort Active 2029-07-09

Filings

Name File Date
Certificate of Assumed Name 2024-07-09
Annual Report Amendment 2024-07-02
Annual Report 2024-06-24
Annual Report 2023-05-30
Annual Report 2022-07-26

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
48456.17
Total Face Value Of Loan:
48456.17
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
31572.42
Total Face Value Of Loan:
31572.42

Sources: Kentucky Secretary of State