Search icon

DALLAS E. GEORGE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DALLAS E. GEORGE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2010 (15 years ago)
Organization Date: 01 Dec 2010 (15 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0776430
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 105 W. MAIN STREET, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALLAS E. GEORGE, PLLC Registered Agent

Member

Name Role
DALLAS E GEORGE Member

Organizer

Name Role
DALLAS E. GEORGE Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
22755.82
Total Face Value Of Loan:
22755.82

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22755.82
Current Approval Amount:
22755.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20997.35

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 2024-10-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-08-08 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State