Search icon

DENTON LAW FIRM , PLLC

Headquarter

Company Details

Name: DENTON LAW FIRM , PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2015 (10 years ago)
Organization Date: 13 Jul 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0927067
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P O BOX 969, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. DAVID DENTON Registered Agent

Member

Name Role
Lisa H. Emmons Member
William E. Pinkston Member
Glenn D. Denton Member
Jackie M. Matheny Jr. Member

Organizer

Name Role
W. DAVID DENTON Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_06880177
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
474512895
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-06-27
Annual Report 2022-07-06
Annual Report 2021-06-28
Annual Report 2020-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
302000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
302000.00
Total Face Value Of Loan:
302000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302000
Current Approval Amount:
302000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303671.34

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 93458.17
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 10222.2
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 11101.18
Executive 2023-07-13 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 3047.5

Sources: Kentucky Secretary of State