Search icon

DTS INDUSTRIES LLC

Company claim

Is this your business?

Get access!

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 (4 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
834374056
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
177500.00
Total Face Value Of Loan:
177500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
177500.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177500
Current Approval Amount:
177500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178997.81
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177500
Current Approval Amount:
177500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
178678.4

Reviews Leave a review

This company hasn't received any reviews.

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