Search icon

L. DANIEL KEY PLLC

Company Details

Name: L. DANIEL KEY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1997 (28 years ago)
Organization Date: 05 Jun 1997 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0434052
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 139 MEMORIAL DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
L. DANIEL KEY PLLC Registered Agent

Member

Name Role
L Daniel Key Member
Burton A Washburn III Member

Organizer

Name Role
BURTON A. WASHBURN, III Organizer

Former Company Names

Name Action
WASHBURN, KEY & LOWRY PLLC Old Name

Filings

Name File Date
Amendment 2024-06-14
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-03-15
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23740.31

Sources: Kentucky Secretary of State