Name: | DETERS, FICHNER & WILLIAMS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 2014 (11 years ago) |
Organization Date: | 01 Apr 2014 (11 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0881558 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6111A BURGUNDY HILL DRIVE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEREMY J. DETERS | Registered Agent |
Name | Role |
---|---|
JEFFREY WILLIAM FICHNER | Member |
WESLEY KISER WILLIAMS | Member |
JEREMY JOHN DETERS | Member |
Name | Role |
---|---|
JEREMY J. DETERS | Organizer |
JEFFREY FICHNER | Organizer |
WESLEY WILLIAMS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-05-21 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1480518505 | 2021-02-19 | 0457 | PPS | 6024 Rogers Ln, Burlington, KY, 41005-8210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1656467109 | 2020-04-10 | 0457 | PPP | 6111 B BURGUNDY HILL DR, BURLINGTON, KY, 41005-8937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State