Search icon

TOOMS, DUNAWAY & WEBSTER, PLLC

Company Details

Name: TOOMS, DUNAWAY & WEBSTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1998 (27 years ago)
Organization Date: 23 Feb 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0452643
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 905, LONDON, KY 407430905
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIDGET L. DUNAWAY Registered Agent

Organizer

Name Role
BRIDGET L. DUNAWAY Organizer

Member

Name Role
Bridget L Dunaway Member

Former Company Names

Name Action
TOOMS & DUNAWAY, PLLC Old Name
TAYLOR, KELLER, DUNAWAY & TOOMS, PLLC Old Name
TAYLOR, KELLER & DUNAWAY, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2025-02-05
Annual Report 2024-08-05
Annual Report 2023-06-05
Annual Report 2022-04-19
Annual Report 2021-08-18
Annual Report 2020-06-23
Annual Report 2019-05-29
Annual Report 2018-05-29
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543227006 2020-04-03 0457 PPP PO BOX, LONDON, KY, 40743-0905
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40743-0905
Project Congressional District KY-05
Number of Employees 8
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36982.39
Forgiveness Paid Date 2021-01-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6627.3
Executive 2025-02-05 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5820.49
Executive 2025-01-14 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1177.6
Executive 2024-12-17 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1902.02
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 2155.45
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1250.64
Executive 2024-12-17 2025 Transportation Cabinet Office Of Legal Services Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 250
Executive 2024-09-30 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1771.9
Executive 2024-07-16 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5058.04
Executive 2024-07-16 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1212.98

Sources: Kentucky Secretary of State