Search icon

LAW OFFICE OF ALLAN E. DUNAWAY, PLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF ALLAN E. DUNAWAY, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Oct 2004 (21 years ago)
Organization Date: 06 Oct 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0596590
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 714 LYNDON LANE, #4, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLAN E. DUNAWAY Registered Agent

Member

Name Role
Allan E Dunaway Member

Organizer

Name Role
ALLAN E. DUNAWAY Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-14
Annual Report 2023-03-28
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8312.50
Total Face Value Of Loan:
8312.50
Date:
2020-04-16
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12238.57
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8312.5
Current Approval Amount:
8312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8369.66

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 2024-08-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2023-08-08 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250

Sources: Kentucky Secretary of State