Search icon

DeMarcus Law, PLLC

Company Details

Name: DeMarcus Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2018 (7 years ago)
Organization Date: 23 Jul 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1027642
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3251 Royster Road, Lexington, KY 40516
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew B DeMarcus Registered Agent

Organizer

Name Role
Matthew B DeMarcus Organizer

Member

Name Role
Matthew DeMarcus Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-02-17
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8554537401 2020-05-18 0457 PPP 3251 ROYSTER RD, LEXINGTON, KY, 40516
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12760
Loan Approval Amount (current) 12760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40516-2028
Project Congressional District KY-06
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12909.22
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State