Search icon

David Bryant Law, PLLC

Company Details

Name: David Bryant Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2014 (11 years ago)
Organization Date: 28 Feb 2014 (11 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0880730
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. Main Street, Suite 100, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
David G. Bryant Registered Agent

Member

Name Role
David G. Bryant Member

Organizer

Name Role
David Bryant Organizer

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-20
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-15
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:
19270.00
Total Face Value Of Loan:
19270.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20920.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19270
Current Approval Amount:
19270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19454.14

Sources: Kentucky Secretary of State