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 |
Name | Role |
---|---|
Judson Fuller Devlin | Manager |
Charles Patrick Fulton | Manager |
Name | Role |
---|---|
Lyn Douglas Powers | Member |
Name | Role |
---|---|
C. PATRICK FULTON | Organizer |
Name | Role |
---|---|
C. PATRICK FULTON | Registered Agent |
Name | Action |
---|---|
FULTON & DEVLIN, LLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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