Search icon

DEATHERAGE, MYERS & LACKEY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DEATHERAGE, MYERS & LACKEY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2006 (19 years ago)
Organization Date: 27 Dec 2006 (19 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0653583
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 1065, HOPKINSVILLE, KY 42241-1065
Place of Formation: KENTUCKY

Member

Name Role
William G Deatherage Jr Member
Jack N Lackey Jr Member

Organizer

Name Role
JACK N. LACKEY JR. Organizer

Registered Agent

Name Role
JACK N. LACKEY JR. Registered Agent

Unique Entity ID

CAGE Code:
7TLA4
UEI Expiration Date:
2019-05-09

Business Information

Doing Business As:
WILLIAM G DEATHERAGE JR
Division Name:
DEATHERAGE, MYERS & LACKEY, PLLC
Activation Date:
2018-06-08
Initial Registration Date:
2017-03-06

Form 5500 Series

Employer Identification Number (EIN):
611156850
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-11
Annual Report 2023-03-24
Annual Report 2022-03-11
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
138100.00
Total Face Value Of Loan:
138100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$138,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,193.29
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $138,100

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 2025-01-23 2025 Health & Family Services Cabinet Department for Income Support Pro Contract (Inc Per Serv) Legal Services-1099 Rept 297.5
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000

Sources: Kentucky Secretary of State