Search icon

DRESSMAN BENZINGER LAVELLE PSC

Company Details

Name: DRESSMAN BENZINGER LAVELLE PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1981 (44 years ago)
Organization Date: 28 May 1981 (44 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0156736
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 109 EAST FOURTH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Christopher B. Markus Shareholder
Ryan M. McLane Shareholder
Patrick R. Hughes Shareholder
Andrew D. Pellino Shareholder
Mark D. Guilfoyle Shareholder
Anthony J. Bickel Shareholder
David M. Dirr Shareholder
Nicholas C. Birkenhauer Shareholder
Angela M. Gates Shareholder
Robert M. Hoffer Shareholder

Vice President

Name Role
Andrew D. Pellino Vice President
Mathew R Klein Vice President
Elizabeth G Weber Vice President
Patrick R. Hughes Vice President
Kevin F. Hoskins Vice President

Director

Name Role
JAMES A. DRESSMAN, III Director
CHARLES H. DETERS Director
GERALD E. BENZINGER Director
RICHARD G. MEYER Director
Patrick R. Hughes Director
Robert M. Hoffer Director
JOHN C. LAVELLE Director

Incorporator

Name Role
CHARLES H. DETERS Incorporator
GERALD E. BENZINGER Incorporator
RICHARD G. MEYER Incorporator
JAMES A. DRESSMAN, III Incorporator
JOHN C. LAVELLE Incorporator

Treasurer

Name Role
Dennis P. Kennedy Treasurer

Registered Agent

Name Role
ROBERT M. HOFFER Registered Agent

President

Name Role
Robert M. Hoffer President

Secretary

Name Role
Patrick R. Hughes Secretary

Form 5500 Series

Employer Identification Number (EIN):
610989197
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
105
Sponsors Telephone Number:

Former Company Names

Name Action
DETERS, BENZINGER & LAVELLE, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
DBL LAW Active 2028-05-08

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-02
Annual Report Amendment 2024-06-26
Annual Report 2024-05-16
Name Renewal 2023-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1522700.00
Total Face Value Of Loan:
1522700.00

CFPB Complaint

Date:
2021-03-19
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Trademarks

Serial Number:
88306578
Mark:
DBL LAW
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2019-02-19
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
DBL LAW

Goods And Services

For:
Legal services
First Use:
2008-08-31
International Classes:
045 - Primary Class
Class Status:
ACTIVE
Serial Number:
88265182
Mark:
DBL LAW
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2019-01-17
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DBL LAW

Goods And Services

For:
Legal services
First Use:
1997-01-01
International Classes:
045 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1522700
Current Approval Amount:
1522700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1534839.88

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 138
Executive 2024-11-19 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5485.5
Executive 2024-10-15 2025 Public Protection Cabinet Horse Racing Commission Pro Contract (Inc Per Serv) Legal Services-1099 Rept 25850
Executive 2024-09-17 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 21000
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1286.52

Sources: Kentucky Secretary of State