Search icon

DIXIE LAW GROUP, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: DIXIE LAW GROUP, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2015 (10 years ago)
Organization Date: 02 Apr 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Organization Number: 0907302
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4919 DIXIE HIGHWAY, SUITE B, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Brian Michael Weber Shareholder
Justin Brown May Shareholder

Vice President

Name Role
Justin Brown May Vice President

Incorporator

Name Role
BRIAN M WEBER Incorporator

Director

Name Role
Justin Brown May Director
Brian Michael Weber Director

Registered Agent

Name Role
BRIAN M WEBER Registered Agent

President

Name Role
Brian Michael Weber President

Form 5500 Series

Employer Identification Number (EIN):
473845363
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
DIXIE LAW GROUP, PSC Type Conversion

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-07
Principal Office Address Change 2021-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
84172.00
Total Face Value Of Loan:
84172.00
Date:
2020-05-02
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:
63880.00
Total Face Value Of Loan:
63880.00
Date:
2020-05-02
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:
63880.00
Total Face Value Of Loan:
63880.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,880
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,628.82
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $63,880
Jobs Reported:
7
Initial Approval Amount:
$84,172
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,877.66
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $84,170
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State