Search icon

DECKARD LAW, PLLC

Company Details

Name: DECKARD LAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2010 (15 years ago)
Organization Date: 16 Mar 2010 (15 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0758765
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 417 HOLIDAY ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
James L Deckard Member

Organizer

Name Role
JAMES L DECKARD Organizer

Registered Agent

Name Role
JAMES L. DECKARD Registered Agent

Filings

Name File Date
Dissolution 2023-03-19
Annual Report 2022-03-06
Annual Report 2021-06-10
Annual Report 2020-06-24
Annual Report 2019-06-20
Annual Report 2018-06-21
Annual Report 2017-05-10
Registered Agent name/address change 2016-06-21
Principal Office Address Change 2016-06-21
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987718501 2021-03-12 0457 PPS 127 W Main St, Lexington, KY, 40507-1320
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1320
Project Congressional District KY-06
Number of Employees 1
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 9144.24
Forgiveness Paid Date 2021-09-09
5634727101 2020-04-13 0457 PPP 207 WALMAC ST, FRANKFORT, KY, 40601-4828
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
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 FRANKFORT, FRANKLIN, KY, 40601-4828
Project Congressional District KY-01
Number of Employees 1
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 5237.41
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State