Search icon

DC ENTERPRISES LLC

Company Details

Name: DC ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2024 (a year ago)
Organization Date: 01 May 2024 (a year ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 1361836
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 219 Southland Dr, suite 100, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Collins Registered Agent

Member

Name Role
David Dean Member
Robert Collins Member

Organizer

Name Role
Robert Collins Organizer

Filings

Name File Date
Annual Report 2024-05-01
Articles of Organization 2024-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669797810 2020-05-21 0457 PPP 1011 MAIN ST W, PRINCETON, KY, 42445
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37705
Loan Approval Amount (current) 37705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, CALDWELL, KY, 42445-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38097.76
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State