Search icon

DILLON MANAGEMENT GROUP, LLC

Company Details

Name: DILLON MANAGEMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (5 years ago)
Organization Date: 28 Oct 2019 (5 years ago)
Last Annual Report: 29 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1075949
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 11 HILLSIDE DRIVE, RYLAND HEIGHTS, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEN MEANS Registered Agent
THE BUNTEN GROUP LLC Registered Agent

Member

Name Role
MELISSA DILLON Member

Organizer

Name Role
MELISSA DILLON Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-10-30
Principal Office Address Change 2020-10-30
Annual Report 2020-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446117405 2020-05-04 0457 PPP 122 WINDSOR CT, ALEXANDRIA, KY, 41001-9200
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-9200
Project Congressional District KY-04
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8274.71
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State