Search icon

DOWAN LAW OFFICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWAN LAW OFFICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0588531
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 108 EAST DIXIE AVENUE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LEEANNA DOWAN Registered Agent

President

Name Role
LEEANNA DOWAN President

Secretary

Name Role
LEEANNA DOWAN Secretary

Incorporator

Name Role
LEEANNA DOWAN Incorporator

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-03-28
Annual Report 2022-04-19
Annual Report 2021-02-10
Annual Report 2020-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
60900.00
Total Face Value Of Loan:
60900.00
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:
62700.00
Total Face Value Of Loan:
62700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62700
Current Approval Amount:
62700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63008.27
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61136.83

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-12-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-06 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 125

Sources: Kentucky Secretary of State