Search icon

SPL DC, Inc

Company Details

Name: SPL DC, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2019 (6 years ago)
Organization Date: 06 Sep 2019 (6 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 1070399
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 290 Chappells Dairy Rd., Somerset, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Drew Miniard President

Registered Agent

Name Role
Jeremy Bartley Registered Agent

Incorporator

Name Role
Jeremy Bartley Incorporator

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-12
Principal Office Address Change 2023-06-12
Annual Report 2022-04-28
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
44751.60
Total Face Value Of Loan:
44751.60
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:
37813.00
Total Face Value Of Loan:
37813.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44751.6
Current Approval Amount:
44751.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44996.81
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37813
Current Approval Amount:
37813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38089.6

Sources: Kentucky Secretary of State