Search icon

MCCLAIN DEWEES, PLLC

Company Details

Name: MCCLAIN DEWEES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2010 (14 years ago)
Organization Date: 29 Dec 2010 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0778335
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6008 BROWNSBORO PARK BLVD., SUITE H, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT WILLIAM DEWEES III Registered Agent

Member

Name Role
Robert W DeWees III Member

Organizer

Name Role
JEFFREY K. MCLAIN Organizer
ROBERT W. DEWEES III Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-05-09
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-21
Annual Report 2020-06-19
Annual Report 2019-06-05
Annual Report 2018-06-12
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758617106 2020-04-12 0457 PPP 6008 BROWNSBORO PARK BLVD SUITE H, LOUISVILLE, KY, 40207-1288
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69600
Loan Approval Amount (current) 69600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1288
Project Congressional District KY-03
Number of Employees 11
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70532.45
Forgiveness Paid Date 2021-08-26
8085278300 2021-01-29 0457 PPS 6008 Brownsboro Park Blvd Ste H, Louisville, KY, 40207-1295
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28122.35
Loan Approval Amount (current) 28122.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1295
Project Congressional District KY-03
Number of Employees 5
NAICS code 541199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28382
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600271 Consumer Credit 2016-05-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-05-11
Termination Date 2017-10-23
Date Issue Joined 2016-06-02
Section 1692
Status Terminated

Parties

Name WICKLIFFE
Role Plaintiff
Name MCCLAIN DEWEES, PLLC
Role Defendant
1900233 Consumer Credit 2019-03-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-03-28
Termination Date 2021-10-18
Date Issue Joined 2020-03-12
Section 1692
Status Terminated

Parties

Name CHANDLER
Role Plaintiff
Name MCCLAIN DEWEES, PLLC
Role Defendant

Sources: Kentucky Secretary of State