Search icon

DUTTON LAW OFFICE, PLLC

Company Details

Name: DUTTON LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2018 (7 years ago)
Organization Date: 12 Jan 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1007693
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: 513 MAIN STREET , PO BOX 967, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. GILMORE DUTTON, III Registered Agent

Manager

Name Role
C. Gilmore Dutton Manager

Organizer

Name Role
C. GILMORE DUTTON III Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-03-17
Annual Report 2019-06-27
Annual Report 2018-06-27
Articles of Organization (LLC) 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6948457002 2020-04-07 0457 PPP 513 Main Street, SHELBYVILLE, KY, 40066-1119
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40066-1119
Project Congressional District KY-04
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49362.21
Forgiveness Paid Date 2021-03-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 405

Sources: Kentucky Secretary of State