Search icon

DEAN DORTON ALLEN FORD, PLLC

Headquarter

Company Details

Name: DEAN DORTON ALLEN FORD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2010 (15 years ago)
Organization Date: 07 Sep 2010 (15 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0770693
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN ST, SUITE 1400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DEAN DORTON ALLEN FORD, PLLC, CONNECTICUT 1294403 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CZCADGJ4KJN6 2024-12-17 250 W MAIN STREETSUITE 1400, LEXINGTON, KY, 40507, USA 250 WEST MAIN STREET, SUITE 1400, LEXINGTON, KY, 40507, 1721, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-20
Initial Registration Date 2016-04-07
Entity Start Date 2011-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541211, 541213, 541219, 541519, 541611, 541690, 541990
Product and Service Codes B547, D300, DJ10, Q601, R424, R703, R704, R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNY PATTERSON
Address 435 N. WHITTINGTON PKWY, SUITE 400, LOUISVILLE, KY, 40222, 4185, USA
Government Business
Title PRIMARY POC
Name JENNY PATTERSON
Address 435 N. WHITTINGTON PKWY, SUITE 400, LOUISVILLE, KY, 40222, 4185, USA
Past Performance Information not Available

President

Name Role
CHRISTOPHER E ANDERSON President

Secretary

Name Role
L Porter Roberts Jr Secretary

Treasurer

Name Role
L PORTER ROBERTS JR Treasurer

Vice President

Name Role
David A Smith Vice President

Shareholder

Name Role
DAVID A SMITH Shareholder
L Porter Roberts Jr Shareholder
CHRISTOPHER E ANDERSON Shareholder

Director

Name Role
GARLAND H. BARR, III Director
S. DUDLEY TAYLOR Director
CHRISTOPHER E. ANDERSON Director
L. PORTER ROBERTS, JR. Director

Incorporator

Name Role
GARLAND H. BARR, III Incorporator

Registered Agent

Name Role
DAVID C. BUNDY Registered Agent

Former Company Names

Name Action
(NQ) VON LEHMAN & COMPANY INC. Merger
BARR, ANDERSON, AND ROBERTS, P.S.C. Merger
BARR & TAYLOR, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
DEAN DORTON Active 2029-11-13

Filings

Name File Date
Annual Report 2025-02-27
Certificate of Assumed Name 2024-11-13
Annual Report 2024-01-30
Registered Agent name/address change 2024-01-30
Articles of Merger 2023-12-27
Annual Report 2023-04-17
Annual Report 2022-03-15
Annual Report 2021-02-10
Principal Office Address Change 2020-02-18
Annual Report 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828407004 2020-04-07 0457 PPP 250 W MAIN ST Ste 1400, LEXINGTON, KY, 40507-1326
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4294400
Loan Approval Amount (current) 4294400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1326
Project Congressional District KY-06
Number of Employees 262
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4339014.04
Forgiveness Paid Date 2021-04-30

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500001636 Personal Service Contract 2025-07-01 2026-06-30 50000
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2400001239 Personal Service Contract 2023-12-15 2024-06-30 50000
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 1900001044 Personal Service Contract 2018-07-01 2019-06-30 49840
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Horse Racing Commission Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 151500
Executive 2024-10-28 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 15000
Executive 2024-09-13 2025 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 30000
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6000
Executive 2023-09-27 2024 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4800
Executive 2023-09-06 2024 Education and Labor Cabinet Kentucky Educational Television Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 27500

Sources: Kentucky Secretary of State