Search icon

FULTON, DEVLIN & POWERS, LLC

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251375

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 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