Name: | Dustin W. Warren, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2016 (9 years ago) |
Organization Date: | 27 Sep 2016 (9 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0963882 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 325 Golden Pond Loop, Campbellsville, KY 42718 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SS8MY1FMGFL5 | 2022-02-14 | 400 PUBLIC SQUARE, COLUMBIA, KY, 42728, 1458, USA | 400 PUBLIC SQUARE, COLUMBIA, KY, 42728, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | dwarrenlaw.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-08-18 |
Initial Registration Date | 2019-07-15 |
Entity Start Date | 2016-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DUSTIN WARREN |
Address | 400 PUBLIC SQUARE, COLUMBIA, KY, 42728, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DUSTIN WARREN |
Address | 400 PUBLIC SQUARE, COLUMBIA, KY, 42728, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Dustin Wayne Warren | Member |
Name | Role |
---|---|
Dustin Wayne Warren | Registered Agent |
DUSTIN WAYNE WARREN | Registered Agent |
Name | Role |
---|---|
Dustin Wayne Warren | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2498627107 | 2020-04-10 | 0457 | PPP | 400 Public Square, COLUMBIA, KY, 42728-1458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State