Search icon

WILLIAM G (JERRY) FOWLER II, PLLC

Company Details

Name: WILLIAM G (JERRY) FOWLER II, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2009 (16 years ago)
Organization Date: 22 Jan 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0721928
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 112 NORTH SPALDING AVENUE, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM G (JERRY) FOWLER II, PLLC Registered Agent

Member

Name Role
William G. Fowler II Member

Organizer

Name Role
WILLIAM G (JERRY) FOWLER II Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-17
Annual Report 2023-04-05
Annual Report 2022-04-02
Annual Report 2021-07-01

USAspending Awards / Financial Assistance

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:
29820.00
Total Face Value Of Loan:
29820.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29820
Current Approval Amount:
29820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29993.95

Sources: Kentucky Secretary of State