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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2020 610989197 2021-10-05 DRESSMAN BENZINGER LAVELLE PSC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2019 610989197 2020-10-01 DRESSMAN BENZINGER LAVELLE PSC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2018 610989197 2019-09-16 DRESSMAN BENZINGER LAVELLE PSC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2017 610989197 2018-10-08 DRESSMAN BENZINGER LAVELLE PSC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2016 610989197 2017-10-11 DRESSMAN BENZINGER LAVELLE PSC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2015 610989197 2016-10-13 DRESSMAN BENZINGER LAVELLE PSC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2014 610989197 2015-10-07 DRESSMAN BENZINGER LAVELLE PSC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2013 610989197 2014-10-09 DRESSMAN BENZINGER LAVELLE PSC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2012 610989197 2013-10-10 DRESSMAN BENZINGER LAVELLE PSC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
DRESSMAN BENZINGER LAVELLE PSC 401(K) PROFIT SHARING RETIREMENT PLAN 2011 610989197 2012-10-12 DRESSMAN BENZINGER LAVELLE PSC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Plan administrator’s name and address

Administrator’s EIN 610989197
Plan administrator’s name DRESSMAN BENZINGER LAVELLE PSC
Plan administrator’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
Administrator’s telephone number 8593411881

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/23/20110923105228P030135426481001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Plan administrator’s name and address

Administrator’s EIN 610989197
Plan administrator’s name DRESSMAN BENZINGER LAVELLE PSC
Plan administrator’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
Administrator’s telephone number 8593411881

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/06/20101006085838P070003101032001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541110
Sponsor’s telephone number 8593411881
Plan sponsor’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596

Plan administrator’s name and address

Administrator’s EIN 610989197
Plan administrator’s name DRESSMAN BENZINGER LAVELLE PSC
Plan administrator’s address 207 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY, 410172596
Administrator’s telephone number 8593411881

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing JAMES A DRESSMAN III
Valid signature Filed with authorized/valid electronic signature

Director

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

Shareholder

Name Role
Patrick R. Hughes Shareholder
Mark D. Guilfoyle Shareholder
Anthony J. Bickel Shareholder
Nicholas C. Birkenhauer Shareholder
Angela M. Gates Shareholder
Robert M. Hoffer Shareholder
Mathew R. Klein Shareholder
David V. Kramer Shareholder
Elizabeth G. Weber Shareholder
Dennis P. Kennedy 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

Incorporator

Name Role
GERALD E. BENZINGER Incorporator
CHARLES H. DETERS 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

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
Annual Report 2023-05-04
Annual Report 2022-06-28
Principal Office Address Change 2022-06-28
Registered Agent name/address change 2022-05-04
Annual Report 2021-06-23

CFPB Complaint

Complaint Id Date Received Issue Product
4229066 2021-03-19 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Dressman Benzinger LaVelle PSC
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2021-03-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-05-25
Complaint What Happened On XXXX was served court papers by DBL Law for medical debt owed to XXXX XXXX, in the amount of XXXX Contacted DBL law XXXX and was advised the amount was for service on XX/XX/17 for XXXX XXXX and XXXX XXXX and that the minimum I could pay in order to settle the debt was XXXX per month. I advised the lady I spoke with that this was rather confusing because I had been making payments directly to XXXX XXXX totaling XXXX per month The representative at DBL law stated there was no indication any payments had been made and that she would contact XXXX XXXX and confirm XXXX she called me back and advised that yes I had made payments totaling XXXX cents and that the amount I still owed was XXXX but that they also wanted me to pay court costs on top of that totaling XXXX I should not be held financially responsible and asked to pay court costs due to the complete lack of communication from dbl law and XXXX XXXX when clearly when I got served on XXXX more than half of the debt had been paid. I have called DBL law 10+ and took a week to receive a call back. I paid the court costs in order to avoid having to deal with the unethical business practices of both XXXX XXXX and dbl law but would like the court costs to be refunded.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432047107 2020-04-10 0457 PPP 207 Thomas More Parkway, Crestview Hills, KY, 41017-3423
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522700
Loan Approval Amount (current) 1522700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview Hills, KENTON, KY, 41017-3423
Project Congressional District KY-04
Number of Employees 97
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1534839.88
Forgiveness Paid Date 2021-02-10

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
Executive 2023-09-21 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 16077
Executive 2023-09-14 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-07-26 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 27261.3

Sources: Kentucky Secretary of State