Search icon

Jeff Richardson DPM LLC

Company Details

Name: Jeff Richardson DPM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2017 (8 years ago)
Organization Date: 06 Jul 2017 (8 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0990232
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4545 Saron Dr, Lexington, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
Jeff Richardson Organizer

Member

Name Role
Jeff Richardson Member

Registered Agent

Name Role
Julie Harris Registered Agent

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-26
Annual Report 2022-07-07
Annual Report 2021-06-23
Annual Report 2020-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8045.00
Total Face Value Of Loan:
8045.00
Date:
2020-05-15
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8396.83
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8045
Current Approval Amount:
8045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8172.84

Sources: Kentucky Secretary of State