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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEAN DORTON ALLEN FORD, PLLC, CONNECTICUT | 1294403 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CHRISTOPHER E ANDERSON | President |
Name | Role |
---|---|
L Porter Roberts Jr | Secretary |
Name | Role |
---|---|
L PORTER ROBERTS JR | Treasurer |
Name | Role |
---|---|
David A Smith | Vice President |
Name | Role |
---|---|
DAVID A SMITH | Shareholder |
L Porter Roberts Jr | Shareholder |
CHRISTOPHER E ANDERSON | Shareholder |
Name | Role |
---|---|
GARLAND H. BARR, III | Director |
S. DUDLEY TAYLOR | Director |
CHRISTOPHER E. ANDERSON | Director |
L. PORTER ROBERTS, JR. | Director |
Name | Role |
---|---|
GARLAND H. BARR, III | Incorporator |
Name | Role |
---|---|
DAVID C. BUNDY | Registered Agent |
Name | Action |
---|---|
(NQ) VON LEHMAN & COMPANY INC. | Merger |
BARR, ANDERSON, AND ROBERTS, P.S.C. | Merger |
BARR & TAYLOR, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEAN DORTON | Active | 2029-11-13 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500001636 | Personal Service Contract | 2025-07-01 | 2026-06-30 | 50000 | |||||||||
|
||||||||||||||
Executive | 2400001239 | Personal Service Contract | 2023-12-15 | 2024-06-30 | 50000 | |||||||||
|
||||||||||||||
Executive | 1900001044 | Personal Service Contract | 2018-07-01 | 2019-06-30 | 49840 | |||||||||
|
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