Search icon

BRODERICK & DAVENPORT, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRODERICK & DAVENPORT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2009 (15 years ago)
Organization Date: 10 Dec 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0749541
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 921 COLLEGE ST., PO BOX 3100, BOWLING GREEN, KY 42102-3100
Place of Formation: KENTUCKY

Manager

Name Role
DAVID F. BRODERICK Manager
CHRISTOPHER T. DAVENPORT Manager

Organizer

Name Role
DAVID F. BRODERICK Organizer
CHRISTOPHER T. DAVENPORT Organizer

Registered Agent

Name Role
DAVID F. BRODERICK Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7QNE4
UEI Expiration Date:
2020-06-11

Business Information

Activation Date:
2019-06-12
Initial Registration Date:
2016-10-05

Form 5500 Series

Employer Identification Number (EIN):
300593148
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-28
Annual Report 2022-03-25
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176228.89

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 2024-07-31 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State