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 |
Name | Role |
---|---|
BRIDGET L. DUNAWAY | Registered Agent |
Name | Role |
---|---|
BRIDGET L. DUNAWAY | Organizer |
Name | Role |
---|---|
Bridget L Dunaway | Member |
Name | Action |
---|---|
TOOMS & DUNAWAY, PLLC | Old Name |
TAYLOR, KELLER, DUNAWAY & TOOMS, PLLC | Old Name |
TAYLOR, KELLER & DUNAWAY, PLLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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