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 (18 years ago) |
Organization Date: | 27 Dec 2006 (18 years ago) |
Last Annual Report: | 11 Mar 2025 (a month 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 |
Name | Role |
---|---|
William G Deatherage Jr | Member |
Jack N Lackey Jr | Member |
Name | Role |
---|---|
JACK N. LACKEY JR. | Organizer |
Name | Role |
---|---|
JACK N. LACKEY JR. | Registered Agent |
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 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9598297005 | 2020-04-09 | 0457 | PPP | 701 South Main, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Executive | 2024-10-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-10-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-08-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-10-04 | 2024 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 6000 |
Executive | 2023-08-31 | 2024 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State