Search icon

ECTON & SHANNON, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECTON & SHANNON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2011 (14 years ago)
Organization Date: 20 Jul 2011 (14 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0796253
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 127 SOUTH THIRD STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
WALTER G. ECTON, JR. Member

Organizer

Name Role
WALTER G. ECTON, JR. Organizer

Registered Agent

Name Role
WALTER G. ECTON, JR. Registered Agent

Former Company Names

Name Action
ECTON MURPHY & SHANNON, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-28
Annual Report 2023-03-06
Annual Report 2022-03-07
Annual Report 2021-02-10

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,300
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,401.27
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $33,298
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,379.9
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $19,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State