Search icon

DMN8 PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMN8 PARTNERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2019 (6 years ago)
Organization Date: 08 Jul 2019 (6 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 1064211
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 525 W 5th Street, Suite 235, Covington, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1500

Incorporator

Name Role
GARY GEIMAN Incorporator
JENNIFER GEIMAN Incorporator

President

Name Role
Gary W Geiman President

Vice President

Name Role
Jennifer S Geiman Vice President

Director

Name Role
Gary W Geiman Director
Jennifer S Geiman Director

Registered Agent

Name Role
GARY GEIMAN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
842316239
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
DMN8 DGTL Active 2027-04-26

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2024-06-10
Registered Agent name/address change 2023-06-15
Annual Report 2023-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
41376.00
Total Face Value Of Loan:
41376.00
Date:
2020-05-14
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:
22700.00
Total Face Value Of Loan:
167000.00
Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50572.22
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41376
Current Approval Amount:
41376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41631.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State