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 (a year 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

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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49362.21

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