Search icon

DTS INDUSTRIES LLC

Company Details

Name: DTS INDUSTRIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2019 (6 years ago)
Organization Date: 11 Apr 2019 (6 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Managed By: Members
Organization Number: 1055042
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: 80 CARPENTER DR, ANNVILLE, KY 40402
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DTS INDUSTRIES, LLC CBS BENEFIT PLAN 2023 834374056 2024-12-30 DTS INDUSTRIES, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423930
Sponsor’s telephone number 6063642750
Plan sponsor’s address 80 CARPENTER DR, ANNVILLE, KY, 40402

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DTS INDUSTRIES, LLC CBS BENEFIT PLAN 2022 834374056 2023-12-27 DTS INDUSTRIES, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423930
Sponsor’s telephone number 6063642750
Plan sponsor’s address 80 CARPENTER DR, ANNVILLE, KY, 40402

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DTS INDUSTRIES, LLC CBS BENEFIT PLAN 2021 834374056 2022-12-29 DTS INDUSTRIES, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423930
Sponsor’s telephone number 6063642750
Plan sponsor’s address 80 CARPENTER DR, ANNVILLE, KY, 40402

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DTS INDUSTRIES, LLC CBS BENEFIT PLAN 2020 834374056 2021-12-14 DTS INDUSTRIES, LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423930
Sponsor’s telephone number 6063642750
Plan sponsor’s address 80 CARPENTER DR, ANNVILLE, KY, 40402

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Earnest Dean Turner Member
Steven A. Dyer Member
James Azbill Member

Registered Agent

Name Role
BILL SLUSHER Registered Agent
E. Dean Turner Registered Agent

Organizer

Name Role
BILL SLUSHER Organizer
STEVE DYER Organizer
DEAN E TURNER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38591 Air Cond Mjr-Renewal Approval Issued 2024-12-07 2024-12-07
Document Name Executive Summary.pdf
Date 2024-12-10
Document Download
Document Name Permit F-24-025 Final 12-6-2024.pdf
Date 2024-12-10
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-12-10
Document Download

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-18
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Reinstatement 2022-11-15
Reinstatement Approval Letter Revenue 2022-11-15
Reinstatement Certificate of Existence 2022-11-15
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Annual Report 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215567003 2020-04-06 0457 PPP 80 CARPENTER DR, ANNVILLE, KY, 40402-8403
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ANNVILLE, JACKSON, KY, 40402-8403
Project Congressional District KY-05
Number of Employees 34
NAICS code 333999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178997.81
Forgiveness Paid Date 2021-02-16
7589088410 2021-02-12 0457 PPS 80 Carpenter Dr, Annville, KY, 40402-8403
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Annville, JACKSON, KY, 40402-8403
Project Congressional District KY-05
Number of Employees 32
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178678.4
Forgiveness Paid Date 2021-10-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 5138.92

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.39 $113,742 $52,000 26 10 2023-05-03 Final
GIA/BSSC Inactive 23.00 $73,480 $36,740 33 4 2020-09-30 Final

Sources: Kentucky Secretary of State