Search icon

DEREK DRISCOLL LLC

Company Details

Name: DEREK DRISCOLL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2023 (2 years ago)
Organization Date: 24 May 2023 (2 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1283567
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 5828 State Route 80W, Mayfield, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEREK DRISCOLL LLC Registered Agent

Member

Name Role
Derek Driscoll Member

Organizer

Name Role
Derek Driscoll Organizer

Filings

Name File Date
Annual Report 2024-06-25
Articles of Organization 2023-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5706128410 2021-02-09 0457 PPS 5828 State Route 80 W, Mayfield, KY, 42066-9431
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-9431
Project Congressional District KY-01
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.61
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State