Search icon

LAW OFFICE OF DAVIS M. TYLER, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF DAVIS M. TYLER, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2006 (18 years ago)
Organization Date: 13 Dec 2006 (18 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0652860
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12701 Townepark Way STE 202, SHELBYVILLE, Middletown, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVIS M. TYLER Registered Agent

Member

Name Role
Davis M Tyler Member

Organizer

Name Role
DAVIS M. TYLER Organizer

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-06-14
Registered Agent name/address change 2024-06-14
Annual Report 2023-03-18
Registered Agent name/address change 2022-03-08

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:
18517.56
Total Face Value Of Loan:
18517.56
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State