Search icon

FULTON, DEVLIN & POWERS, LLC

Company Details

Name: FULTON, DEVLIN & POWERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2009 (16 years ago)
Organization Date: 12 Mar 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0725378
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1315 HERR LANE, SUITE 210, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Judson Fuller Devlin Manager
Charles Patrick Fulton Manager

Member

Name Role
Lyn Douglas Powers Member

Organizer

Name Role
C. PATRICK FULTON Organizer

Registered Agent

Name Role
C. PATRICK FULTON Registered Agent

Former Company Names

Name Action
FULTON & DEVLIN, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-13
Annual Report 2023-03-14
Annual Report 2022-02-07
Annual Report 2021-02-10
Annual Report 2020-03-25
Annual Report 2019-03-29
Annual Report 2018-03-27
Amendment 2017-07-05
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907727104 2020-04-11 0457 PPP 1315 HERR LN STE 210, LOUISVILLE, KY, 40222-4305
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4305
Project Congressional District KY-03
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251375
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-03 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 750
Executive 2024-11-12 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2672.5
Executive 2024-08-13 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 887.5
Executive 2023-08-22 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2400

Sources: Kentucky Secretary of State