Search icon

DILBECK & MYERS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DILBECK & MYERS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2000 (25 years ago)
Organization Date: 04 Dec 2000 (25 years ago)
Last Annual Report: 14 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0506326
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8005 LYNDON CENTRE WAY, SUITE 201, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P. DILBECK, JR. Registered Agent

Member

Name Role
Deborah C Myers Member
James P Dilbeck, Jr Member
Mary S Johnson Member

Organizer

Name Role
JAMES P. DILBECK, JR. Organizer

Former Company Names

Name Action
DILBECK MYERS & HARRIS, PLLC. Old Name
DILBECK & MYERS, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-24
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,714.31
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $85,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State