Search icon

NEAL & DAVIS, PLLC

Company Details

Name: NEAL & DAVIS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2000 (25 years ago)
Organization Date: 28 Jan 2000 (25 years ago)
Last Annual Report: 04 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0487869
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 40, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW H. CHANDLER Registered Agent

Member

Name Role
Matthew H. Chandler Member
Chad R. Wadlington Member

Organizer

Name Role
GREGG Y NEAL Organizer

Filings

Name File Date
Registered Agent name/address change 2024-01-04
Annual Report 2024-01-04
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-09

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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47832.5

Sources: Kentucky Secretary of State