Search icon

DAN WHITACRE CONSULTANTS LLC

Company Details

Name: DAN WHITACRE CONSULTANTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2019 (6 years ago)
Organization Date: 16 May 2019 (6 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1058912
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 16 W CRITTENDEN AVE, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
DANNY WHITACRE Organizer

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

Member

Name Role
Danny Whitacre Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621858801 2021-04-10 0457 PPP 16 W Crittenden Ave, Covington, KY, 41011-3610
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3610
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15041.67
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State