Search icon

Dettman Law PSC

Company Details

Name: Dettman Law PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2018 (7 years ago)
Organization Date: 03 Sep 2018 (7 years ago)
Last Annual Report: 16 Jan 2025 (2 months ago)
Organization Number: 1031598
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2527 NELSON MILLER PKWY. STE. 103, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DETTMAN LAW PSC CBS BENEFIT PLAN 2023 832022008 2024-12-30 DETTMAN LAW PSC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 5027799998
Plan sponsor’s address 918 BAXTER AVE, STE 301, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DETTMAN LAW PSC CBS BENEFIT PLAN 2022 832022008 2023-12-27 DETTMAN LAW PSC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 5027799998
Plan sponsor’s address 918 BAXTER AVE, STE 301, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DETTMAN LAW PSC CBS BENEFIT PLAN 2021 832022008 2022-12-29 DETTMAN LAW PSC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 5027799998
Plan sponsor’s address 918 BAXTER AVE, STE 301, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DETTMAN LAW PSC CBS BENEFIT PLAN 2020 832022008 2021-12-14 DETTMAN LAW PSC 6
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 541110
Sponsor’s telephone number 5027799998
Plan sponsor’s address 918 BAXTER AVE, STE 301, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Brian Dettman Shareholder

Incorporator

Name Role
BRIAN DETTMAN Incorporator

President

Name Role
Brian Dettman President

Director

Name Role
Brian Dettman Director

Registered Agent

Name Role
BRIAN DETTMAN Registered Agent

Filings

Name File Date
Annual Report 2025-01-16
Principal Office Address Change 2024-09-30
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-01-06
Registered Agent name/address change 2022-12-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174907107 2020-04-10 0457 PPP 918 BAXTER AVE, LOUISVILLE, KY, 40204
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160130
Loan Approval Amount (current) 160130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161111.43
Forgiveness Paid Date 2021-02-12
9751928302 2021-01-31 0457 PPS 918 Baxter Ave, Louisville, KY, 40204-2066
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123932
Loan Approval Amount (current) 123932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-2066
Project Congressional District KY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125237.62
Forgiveness Paid Date 2022-02-25

Sources: Kentucky Secretary of State