Search icon

DMM LLC

Company Details

Name: DMM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2019 (6 years ago)
Organization Date: 18 Mar 2019 (6 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1052226
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 523 Wellington Way Ste 160, Lexington, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Scott Webster Member
Derrick Ritchie Member
Michael Ritchie Member

Organizer

Name Role
Brian Gudalis Organizer

Registered Agent

Name Role
Brian Gudalis Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
833999113
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
FAYETTE PLUMBING & HVAC Active 2029-10-23
FAYETTE PLUMBING Inactive 2024-04-30
FAYETTE PLUMBING & HEATING Inactive 2024-04-30
FAYETTE PLUMBING, HEATING AND AIR-CONDITIONING Inactive 2024-04-30

Filings

Name File Date
Annual Report 2025-02-21
Certificate of Assumed Name 2024-10-23
Annual Report 2024-03-26
Annual Report 2023-05-11
Annual Report 2022-03-11

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106300
Current Approval Amount:
106300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107247.84

Sources: Kentucky Secretary of State