Luther Howard Deaton from Jackson, TN

Age 107 b. 11/25/1918
๐Ÿ“ 3019 N Highland Ave, #jackson, TN 38305-3411
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hazel M Deaton,Howard Deaton,Paul D Mccollum
๐Ÿ• 4 previous addresses

Luther Deaton from Lexington, KY

Age 99
๐Ÿ“ 144 Black Water Ln, Lexington, KY 40511
๐Ÿ“ž (859) 381-8708, (859) 277-9039
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gregory A Deaton,Pauline B Deaton,Kimberly A Deaton,Mary Deaton,Cindi Deaton,Stella Deaton

Luther Deaton from Burleson, TX

Age 96
๐Ÿ“ 205 Michelle St, Burleson, TX 76028
๐Ÿ“ž (817) 295-2394, (817) 295-3349

Luther Deaton from Miami, OK

Age 70
๐Ÿ“ 204 E St, Miami, OK 74354
๐Ÿ“ž (918) 678-2219
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Christine Deaton,Nicky E Deaton

Luther Deaton from Fort Worth, TX

Age 96
๐Ÿ“ 3835 Byers Ave, Fort Worth, TX 76107
๐Ÿ“ž (817) 737-4687, (817) 581-3873, (817) 713-2790, (817) 737-4687
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bertha Hall Deaton

Luther Deaton from Nicholasville, KY

Age 76
๐Ÿ“ 8099 Harrodsburg Rd, Nicholasville, KY 40356
๐Ÿ“ž (859) 881-5687

Luther Deaton from Franklin, OH

Age 88 b. Jul 1937 Warren Co.
๐Ÿ“ 7781 Sheri Ln
๐Ÿ“ž (937) 746-8387

Luther Deaton from Mesquite, TX

Age 99 b. May 1926 Dallas Co.
๐Ÿ“ 14500 Horseshoe Trl
๐Ÿ“ž (303) 654-0127

Luther Deaton

๐Ÿ“ 8099 Harrodsburg Rd, Nicholasville Ky
๐Ÿ“ž (859) 533-3333, (859) 533-3333
โœ‰๏ธ LDEATON@CENTRALBANK.COM

Luther Deaton from Erlanger, KY

Male
๐Ÿ“ 4052 Charwood Cir
๐Ÿ“ž (606) 371-6757 (SPRINT)

Luther Deaton from Combs, KY

Age 66 b. 1960 Male
๐Ÿ“ Po Box 112
๐Ÿ“ž (606) 436-4939

Luther Deaton from Lexington, KY

Age 110 b. May 1915 Fayette Co.
๐Ÿ“ 117 Penmoken Pa

Luther Deaton from Burleson, TX

Age 107 b. Jun 1918 Johnson Co.
๐Ÿ“ 305 Ne Michael Dr

Luther Deaton from Combs, KY

Age 89
๐Ÿ“ 112 Po Box, Combs, KY 41729

Luther Deaton from Lexington, KY

Fayette Co.
๐Ÿ“ 2186 Cave Hill Ln

Luther Deaton from Austin, IN

Scott Co.
๐Ÿ“ 654 Rural St

Luther Deaton from Jackson, TN

Madison Co.
๐Ÿ“ 3019 N Highland Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 18 contact records for Luther Deaton across 6 states. The most recent address on file is in Nicholasville, Kentucky. Of these records, 12 include phone numbers and 2 include email addresses. Ages range from 70 to 99, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Deaton Luther & Shirley

Warren County
· 7781 Sheri Ln, Franklin Oh 45005.0

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to Luther Deaton in Franklin. Values shown are from county assessor records and may differ from current market prices.

2013 Lexus LS 460
ยท Registered to: Luther Deaton
ยท VIN: JTHCL5EF6D5018203
·
300 W Vine St, Lexington, KY, 40507
·
(859) 533-3333
2007 FORD RANGER
ยท Registered to: Luther Deaton
ยท VIN: 1FTYR44U07PA15483
·
3835 Byers Ave, Fort Worth, TX, 76107-4536

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Luther Deaton. Registered makes include Lexus, Ford. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Central Bank & Trust Company

Luther Deaton Chairman And President And Chief Executive Officer (ceo)
+18592536222ldeaton@centralbank.com
Lexington,

Combs First Baptist Church

Religious Leader
(606) 436-3238
Combs, KY
Membership Organizations (Organizations)

Central Bancshares

President
(859) 253-6222
Lexington, KY
Depository Institutions (Credit)

Luther Deaton

Director
Washington, DC

Central Bancshares

Luther DeatonOwner; CEO
(859) 253-6222LDeaton@centralbank.com
Lexington, KY40507

American Bankers Association

Luther DeatonBoard Member
Washington, DC

Ccs Auto Salvage

Luther DeatonLayer
(859) 253-6043ldeaton@ccsauto.com
2257 Harrodsburg Rd, Lexington, KY40504

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 18 business affiliations were found for Luther Deaton. Companies include Combs First Baptist Church, Central Bancshares, Ccs Auto Salvage. Roles listed include Luther Deaton Chairman And President And Chief Executive Officer (ceo) and Chairman President And Chief Executive Officer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Luther Deaton

Luther Deaton

Luther Deaton

Luther Deaton

Luther Deaton

Woodamere Townhomes Owners Association, Inc.

Addr: KY
KY
Director: Luther Deaton

Unknown Corporation

Addr: 306 East 2nd Street, Odessa, TX
TX
Officer: Luther L Deaton

Unknown Corporation

CHAIRMAN: Luther Deaton

Source: Public Records Luther Deaton appears in 8 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$1,000 Nov 7, 2005
2006 R
Kerr, Alice Forgy
Deaton, Luther Lexington, KY
$10,000 Nov 30, 2007
2008 DEM
Farmer, Tracy
Deaton, Luther Executive @ Central Bank & Trust Co Lexington, KY
$500 Sep 30, 2011
2012 REP
Comer, James R
Deaton, Luther Banker @ Central Bank Nicholasville, KY
$250 Oct 8, 2004
2004
Wigginton, Jacques J
Deaton, Luther President @ Central Bank & Trust Lexington, KY
$500 Aug 24, 2004
2004
Myers, George G
Deaton, Luther Banker @ Central Bank Lexington, KY
$1,700 Mar 31, 2018
2018 REP
Barr, Garland Andy
Deaton, Luther President @ Central Bank & Trust Co Nicholasville, KY
$1,000 Oct 20, 1992
1992 DEM
Baesler, Scotty
Deaton, Luther Jr President @ Central Bank & Trust Lexington, KY
$500 Feb 18, 2014
2014
Bledsoe, Amanda Mays
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$1,000 Oct 28, 2013
2014 REP
Smith, Brandon D
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$2,500 Jan 21, 2016
2016
Kentucky Bankers Political Action Committee
Deaton, Luther President @ Central Bank & Trust Nicholasville, KY
$500 Oct 7, 2010
2010 DEM
Palumbo, Ruth Ann
Deaton, Luther President Banker @ Central Bank & Trust Co Nicholasville, KY
$500 Apr 22, 2007
2008 DEM
Luallen, Crit
Deaton, Luther Banker @ Central Bank Lexington, KY
$12,500 Oct 24, 2007
2008 DEM
Kentucky Victory 2007
Deaton, Luther Ceo @ President Lexington, KY
$1,000 Jan 11, 2011
2012 DEM
Fischer, Greg
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$1,000 May 31, 2000
2000 N
Keller, James E
Deaton, Luther President @ Central Bank & Trust Co Lexington, KY
$1,000 Jun 14, 2005
2006 R
Buford, Tom
Deaton, Luther Lexington, KY
$500 May 16, 2002
2002 DEM
Palmer Ii, R J
Deaton, Luther President Jackie Deaton Owner @ Central Bank & Trust Co Lexington, KY
$1,000 May 4, 2012
2012 N
Scott, Will T
Deaton, Luther President Banker @ Central Bank & Trust Co Nicholasville, KY
$1,000 Mar 19, 2008
2008 NNE
American Bankers Association Pac (bankpac)
Deaton, Luther Chairman, P @ Central Bank & Trust Co Lexington, KY
$300 Oct 19, 2012
2012
Spires, Stephanie
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$1,000 Oct 31, 2009
2010
Meyer, Russ
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$2,500 Feb 5, 2021
2022
Kentucky Bankers Political Action Committee
Deaton, Luther President @ Central Bank & Trust Nicholasville, KY
$1,000 Nov 9, 2009
2010 DEM
Damron, Robert R
Deaton, Luther President @ Central Bank Nicholasville, KY
$2,500 Apr 20, 2018
2018
Kentucky Bankers Political Action Committee
Deaton, Luther President @ Central Bank & Trust Nicholasville, KY
$500 Feb 12, 2014
2014 DEM
Blevins, Walter Doc
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$1,000 Aug 12, 1999
2000 DEM
Bailey, Benny Ray
Deaton, Luther President @ Central Bank & Trust Company Lexington, KY
$1,700 Jan 24, 2018
2018 REP
Barr, Garland Andy
Deaton, Luther President @ Central Bank & Trust Co Nicholasville, KY
$500 Jul 9, 2002
2004 DEM
Miller, Jonathan
Deaton, Luther President @ Central Bank & Trust Lexington, KY
$200 Sep 25, 1998
1998
Stumbo, Barry Alan
Deaton, Luther President @ Central Bank & Trust Company Lexington, KY
$2,700 Feb 24, 2017
2018 REP
McConnell, Mitch
Deaton, Luther Banker @ Central Bank Nicholasville, KY
$1,000 May 8, 2008
2008 DEM
Overly, Sannie
Deaton, Luther President @ Central Bank Lexington, KY
$500 Aug 11, 2010
2010
Stinnett, Kevin O
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$500 Oct 20, 2008
2008
Walson, Jeffrey M
Deaton, Luther President @ Central Bank & Trust Company Lexington, KY
$500 Apr 23, 2001
2002 UNK
Kentucky Bankers Political Action Committee
Deaton, Luther Jr President @ Central Bank & Trust Lexington, KY
$1,000 Jun 30, 2000
2000 DEM
Kentucky State Democratic Central Executive Committee
Deaton, Luther Banker @ Central Bank & Trust Co Lexington, KY
$500 Jun 1, 2010
2010 DEM
O Neill, David
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$1,000 Sep 23, 1998
1998
Miller, Pam
Deaton, Luther President @ Central Bank & Trust Company Lexington, KY
$1,000 Mar 2, 2011
2012 NNE
American Bankers Association Pac (bankpac)
Deaton, Luther Chairman, President And Ceo @ Central Bank & Trust Co Lexington, KY
$1,000 Aug 7, 2009
2010 DEM
Webb, Robin
Deaton, Luther Banker @ Central Bank & Trust Company Lexington, KY
$2,500 Jan 24, 2023
2024
Kentucky Bankers Association Political Action Committee
Deaton, Luther Chairman President Ceo @ Central Bank & Trust Nicholasville, KY
$1,000 Mar 8, 2008
2008 REP
Smith, Brandon D
Deaton, Luther President @ Central Bank & Trust Company Lexington, KY
$1,000 Jul 30, 1996
1996 REP
Pressler, Larry
Deaton, Luther Jr President & Ceo @ Central Bank Lexington, KY
$1,000 Apr 26, 2012
2012 DEM
McGarvey, Morgan
Deaton, Luther President Banker @ Central Bank & Trust Co Nicholasville, KY
$500 May 12, 2014
2014
Moloney, Richard
Deaton, Luther President Banker @ Central Bank & Trust Company Nicholasville, KY
$300 Oct 12, 2012
2012 DEM
Reed, Joellen
Deaton, Luther President Banker @ Central Bank & Trust Co Nicholasville, KY
$2,000 Mar 14, 2012
2012 DEM
Chandler, Ben
Deaton, Luther Chairman @ Central Bank Nicholasville, KY
$2,500 May 24, 2012
2012 UNK
Kentucky Bankers Political Action Committee
Deaton, Luther Jr President @ Central Bank & Trust Nicholasville, KY
$1,000 Oct 18, 2004
2004 DEM
Damron, Robert R
Deaton, Luther Ceo @ Central Bank Lexington, KY
$1,000 Oct 30, 2004
2004
Lane, Ed
Deaton, Luther Ceo @ Central Bank Lexington, KY
$1,000 Jul 1, 2015
2016 DEM
Beshear, Andrew G
Deaton, Luther Chairman, President & Ceo @ Central Bank Nicholasville, KY
$1,000 Oct 28, 2013
REP
Smith, Brandon D
Contributor President Banker @ Central Bank & Trust Company Nicholasville, KY
$2,500 Jun 24, 2020
Unknown Committee
Deaton, Luther Jr. President @ Central Bank & Trust Co. Nicholasville, KY
$1,000
2006 R
Kerr, Alice Forgy
Contributor Executive @ Central Bank Lexington, KY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Luther Deaton. Total disclosed contributions amount to $77,150. Recipients include Smith, Brandon D, Kerr, Alice Forgy. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Luther Deaton

Age 80 Male
·
7781 Sheri Ln, Franklin, OH 45005 (Warren County)
39.5683, -84.3412
Marital: Married TZ: Eastern
Occ: Professional
Homeowner Single Family Built 1964
MP

Luther D Deaton

Age 57 Male
·
PO Box 112, Combs, KY 41729 (Perry County)
37.2664, -83.2129
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner
MP

Luther Deaton

Age 71 Male
·
8099 Harrodsburg Rd, Nicholasville, KY 40356 (Jessamine County)
37.8900, -84.6387
· (859) 881-5687
Marital: Inferred Single TZ: Eastern
Edu: High School
Homeowner Single Family Built 2009 Purchased 2000

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 3 demographic profiles associated with Luther Deaton. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Luther Deaton. These loans were issued to businesses, not individuals.

Police Executive Research Forum

Non-Profit Organization

$583,902 Paid in Full
Address:
1120 Connecticut Ave NW Ste 930
Washington, DC20036-3951
Approved

Apr 28, 2020

Forgiven

$591,389

Jobs Reported

27

Loan #

6341187204

Loan Size

Medium

Karn Charuhas Chapman & Twohey

Corporation

$1,478,275 Exemption 4
Address:
1120 Connecticut Ave NW Suite 1250
Washington, DC20036
Approved

May 1, 2020

Forgiven

$1,192,233

Jobs Reported

59

Loan #

4467517704

Loan Size

Medium-Large

Vp1 Music City LLC

Limited Liability Company(LLC

$77,980 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1812
Approved

Jan 23, 2021

Forgiven

$78,357

Jobs Reported

11

Loan #

4339828302

Loan Size

Small

Lexington Green Restaurant, LLC

Limited Liability Company(LLC

$212,300 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1414
Approved

Apr 7, 2020

Forgiven

$214,458

Jobs Reported

37

Loan #

7166937004

Loan Size

Medium

Texas Roadhouse Investmnets Of Greensburg PA, LLC

Limited Liability Company(LLC

$558,700 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$565,313

Jobs Reported

117

Loan #

7922557004

Loan Size

Medium

Vp4 Charleston, LLC

Limited Liability Company(LLC

$64,120 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1812
Approved

Feb 1, 2021

Forgiven

$64,417

Jobs Reported

11

Loan #

1415338405

Loan Size

Small

H & W Management Co INC

Subchapter S Corporation

$382,859 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1812
Approved

Jan 29, 2021

Forgiven

$385,103

Jobs Reported

17

Loan #

8654098306

Loan Size

Medium

Rfh Associates, Psc

Subchapter S Corporation

$392,700 Paid in Full
Address:
300 W Vine St Ste 800
Lexington, KY40507-1414
Approved

Apr 6, 2020

Forgiven

$395,487

Jobs Reported

24

Loan #

5804147010

Loan Size

Medium

Allegiant Security Services, LLC

Limited Liability Company(LLC

$78,597 Paid in Full
Address:
300 W Vine St Ste B1
Lexington, KY40507
Approved

Apr 9, 2020

Forgiven

$79,170

Jobs Reported

21

Loan #

1094797100

Loan Size

Small

Roadhouse Investments Of Morgantown, Wv

Limited Liability Company(LLC

$430,800 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$435,911

Jobs Reported

94

Loan #

8046307003

Loan Size

Medium

Women'S Business Enterprise National Council

Non-Profit Organization

$485,830 Paid in Full
Address:
1120 Connecticut Ave NW Ste 1000
Washington, DC20036-3951
Approved

Mar 20, 2021

Forgiven

$490,702

Jobs Reported

22

Loan #

6183118608

Loan Size

Medium

Joan M Wilbon & Associates Attorneys At Law

Sole Proprietorship

$38,317 Paid in Full
Address:
1120 Connecticut Ave NW Ste 1020
Washington, DC20036-3984
Approved

Feb 25, 2021

Forgiven

$38,561

Jobs Reported

4

Loan #

4048978508

Loan Size

Small

Roadhouse Investments Of Bridgeville PA LLC

Limited Liability Company(LLC

$536,300 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 12, 2021

Forgiven

$540,590

Jobs Reported

57

Loan #

7481328408

Loan Size

Medium

North Star Intellectual Property Law PC

Subchapter S Corporation

$1,043,500 Paid in Full
Address:
1120 Connecticut Ave NW
Washington, DC20036-3902
Approved

Apr 11, 2020

Forgiven

$1,055,529

Jobs Reported

30

Loan #

3190637108

Loan Size

Medium-Large

Hill Top Hotel LLC

Limited Liability Company(LLC

$74,900 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1414
Approved

Jun 5, 2020

Forgiven

$75,227

Jobs Reported

15

Loan #

8275697803

Loan Size

Small

Texas Roadhouse Investments Of Washington PA

Limited Liability Company(LLC

$400,400 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$405,139

Jobs Reported

89

Loan #

7936767009

Loan Size

Medium

Cabell Hotel Company LLC

Limited Liability Company(LLC

$119,578 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1812
Approved

Jan 23, 2021

Forgiven

$120,142

Jobs Reported

15

Loan #

4853608309

Loan Size

Small

Roadhouse Investments Of Clarksburg Wv LLC

Limited Liability Company(LLC

$908,500 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1414
Approved

Feb 12, 2021

Forgiven

$915,743

Jobs Reported

108

Loan #

8130828408

Loan Size

Medium

Versailles Hotel Company, LLC

Limited Liability Company(LLC

$91,591 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1621
Approved

Jan 23, 2021

Forgiven

$92,028

Jobs Reported

10

Loan #

4686848302

Loan Size

Small

Roadhouse Investments Of Morgantown Wv LLC

Limited Liability Company(LLC

$603,100 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 1, 2021

Forgiven

$608,173

Jobs Reported

73

Loan #

1402508409

Loan Size

Medium

Texas Roadhouse Investments Of Greensburg PA LLC

Limited Liability Company(LLC

$782,200 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Jan 26, 2021

Forgiven

$788,800

Jobs Reported

87

Loan #

6334178308

Loan Size

Medium

Texas Roadhouse Investments Of Washington PA LLC

Limited Liability Company(LLC

$560,500 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 24, 2021

Forgiven

$564,877

Jobs Reported

66

Loan #

3459378505

Loan Size

Medium

Roadhouse Investments Of Bridgeville PA LLC

Limited Liability Company(LLC

$383,000 Paid in Full
Address:
300 W Vine St Suite 2200
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$387,533

Jobs Reported

86

Loan #

7920907009

Loan Size

Medium

Kolb & Associates PLLC

Partnership

$45,007 Paid in Full
Address:
1120 Connecticut Ave NW Ste 1021
Washington, DC20036-4032
Approved

Apr 28, 2021

Forgiven

$45,280

Jobs Reported

1

Loan #

3917738907

Loan Size

Small

Hill Top Hotel LLC

Limited Liability Company(LLC

$104,979 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1812
Approved

Jan 23, 2021

Forgiven

$105,475

Jobs Reported

14

Loan #

4273968305

Loan Size

Small

Fowler Bell PLLC

Limited Liability Company(LLC

$265,000 Paid in Full
Address:
300 W Vine St Ste 600
Lexington, KY40507-1414
Approved

Apr 4, 2020

Forgiven

$266,502

Jobs Reported

26

Loan #

4619757009

Loan Size

Medium

Roadhouse Investments Of Clarksburg, Wv

Limited Liability Company(LLC

$657,200 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$656,580

Jobs Reported

144

Loan #

7926667010

Loan Size

Medium

Visapro Immigration Services LLC

Limited Liability Company(LLC

$50,692 Paid in Full
Address:
1120 Connecticut Ave NW Ste 425
Washington, DC20036-3953
Approved

Jan 20, 2021

Forgiven

$51,248

Jobs Reported

3

Loan #

1883888309

Loan Size

Small

Saif Alsahab

Sole Proprietorship

$15,629 Paid in Full
Address:
3661 Rabbits Foot Trl Apt 8
Lexington, KY40503-3765
Approved

Mar 17, 2021

Forgiven

$15,671

Jobs Reported

1

Loan #

3788378604

Loan Size

Small

Chase Legal INC.

Subchapter S Corporation

$12,600 Paid in Full
Address:
300 W Vine St 800
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$12,710

Jobs Reported

2

Loan #

8019317000

Loan Size

Small

Langley Properties Company

Corporation

$204,800 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 7, 2020

Forgiven

$206,483

Jobs Reported

14

Loan #

7104967007

Loan Size

Medium

Steven Kramer

Sole Proprietorship

$15,200 Paid in Full
Address:
1120 Connecticut Ave NW Ste 431
Washington, DC20036-3953
Approved

Jan 25, 2021

Forgiven

$15,320

Jobs Reported

1

Loan #

5219338308

Loan Size

Small

Roadhouse Investments Of Huntington Wv LLC

Limited Liability Company(LLC

$513,700 Paid in Full
Address:
300 W Vine St Suite 2200
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$519,780

Jobs Reported

120

Loan #

7943767007

Loan Size

Medium

Levy And Grandinetti

Sole Proprietorship

$29,000 Paid in Full
Address:
1120 Connecticut Ave NW Suite 304
Washington, DC20036-3902
Approved

May 20, 2020

Forgiven

$29,416

Jobs Reported

3

Loan #

9601317403

Loan Size

Small

Roadhouse Investments Of Ashland LLC

Limited Liability Company(LLC

$1,018,800 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 26, 2021

Forgiven

$1,026,615

Jobs Reported

148

Loan #

4625758502

Loan Size

Medium-Large

Continental Sewing Center By Jack, INC.

Subchapter S Corporation

$21,115 Paid in Full
Address:
1331 Eastland Dr
Lexington, KY40505
Approved

May 1, 2020

Forgiven

$21,315

Jobs Reported

5

Loan #

1113847708

Loan Size

Small

Texas Roadhouse Investments Of Beaver PA, LLC

Limited Liability Company(LLC

$406,200 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$411,019

Jobs Reported

94

Loan #

7916067003

Loan Size

Medium

Grooming Lounge Holding Company, LLC

Partnership

$427,077 Paid in Full
Address:
1120 Connecticut Ave NW
Washington, DC20036
Approved

Apr 27, 2020

Forgiven

$430,339

Jobs Reported

43

Loan #

5490857203

Loan Size

Medium

Lexington Green Restaurant LLC

Limited Liability Company(LLC

$297,200 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 12, 2021

Forgiven

$299,569

Jobs Reported

21

Loan #

7484338406

Loan Size

Medium

Nu Wave, LLC

Limited Liability Company(LLC

$328,800 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 7, 2020

Forgiven

$330,882

Jobs Reported

44

Loan #

6538207005

Loan Size

Medium

Visapro Immigration Services LLC

Limited Liability Company(LLC

$50,692 Paid in Full
Address:
1120 Connecticut Ave NW Ste 425
Washington, DC20036-3953
Approved

May 1, 2020

Forgiven

$51,191

Jobs Reported

3

Loan #

4997017704

Loan Size

Small

Roadhouse Investments Of Ashland, LLC

Limited Liability Company(LLC

$727,700 Paid in Full
Address:
300 W Vine St 2200
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$735,735

Jobs Reported

177

Loan #

7921307008

Loan Size

Medium

Central Presbyterian Church

Non-Profit Organization

$13,766 Paid in Full
Address:
PO Box 112
Princeton, KY42445-0112
Approved

Apr 28, 2020

Forgiven

$13,844

Jobs Reported

5

Loan #

8013747206

Loan Size

Small

Cabell Hotel Company, LLC

Limited Liability Company(LLC

$85,400 Paid in Full
Address:
300 W Vine St Ste 806
Lexington, KY40507-1414
Approved

Jun 5, 2020

Forgiven

$85,758

Jobs Reported

15

Loan #

8280427808

Loan Size

Small

Texas Roadhouse Investments Of Butler PA LLC

Limited Liability Company(LLC

$618,300 Paid in Full
Address:
300 W Vine St Ste 2200
Lexington, KY40507-1804
Approved

Feb 26, 2021

Forgiven

$623,043

Jobs Reported

79

Loan #

4819618504

Loan Size

Medium

Millennium Global Finance LLC

Limited Liability Company(LLC

$1,250,000 Exemption 4
Address:
1120 Connecticut Ave NW 1120 Conn Ave Nw
Washington, DC20036-3902
Approved

Apr 6, 2021

Jobs Reported

52

Loan #

7278818701

Loan Size

Medium-Large

Man O'War Restaurants, INC.

Corporation

$569,500 Paid in Full
Address:
300 W Vine St
Lexington, KY40507-1414
Approved

Apr 8, 2020

Forgiven

$576,256

Jobs Reported

127

Loan #

8035077000

Loan Size

Medium

Frb Capital Group LLC

Corporation

$225,000 Exemption 4
Address:
1120 Connecticut Ave NW Ste 450
Washington, DC20036
Approved

May 1, 2020

Jobs Reported

7

Loan #

1300667708

Loan Size

Medium

Sylver Rain Consulting LLC

Limited Liability Company(LLC

$58,330 Paid in Full
Address:
1120 Connecticut Ave NW Ste 421
Washington, DC20036-3953
Approved

Jan 25, 2021

Forgiven

$58,595

Jobs Reported

5

Loan #

5427028303

Loan Size

Small

Paul Grandinetti DBA Levy And Grandinetti

Sole Proprietorship

$29,000 Paid in Full
Address:
1120 Connecticut Ave NW Ste 304
Washington, DC20036-3957
Approved

Mar 3, 2021

Forgiven

$29,203

Jobs Reported

3

Loan #

6400878501

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Luther Deaton. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Luther Deaton on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
2
1
22
3
2
2
7

Luther Deaton in TX: Background Summary

Location
205 NE Michael Dr Burleson, TX 76028-2614
Other Locations
Nicholasville, KY ยท Franklin, OH ยท Mesquite, TX and 6 more
Profiles Found
18 people with this name
Phone Numbers
(817) 295-2394 and 13 others on file
Email
lutherdeaton@gmail.com and 1 other on file
Possible Relatives
Cindy J Deaton, Donna R Deaton, Dustin L Deaton, Roberta L Deaton, Susan D Schwind and 42 more
Career
Luther Deaton Chairman And President And Chief Executive Officer (ceo), Chairman President And Chief Executive Officer at Combs First Baptist Church, Central Bancshares
Properties
1property owned
Vehicles
2 linked โ€” 2013 Lexus Ls 460, 2007 Ford Ranger
Contributions
$77.2K total โ€” Smith, Brandon D, Kerr, Alice Forgy
PPP Loans
$18329K for Police Executive Research Forum, Karn Charuhas Chapman & Twohey

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Luther Deaton. Because public records are indexed by name rather than by a unique identifier, the 154 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Luther Deaton

Search Complexity: High

154 public records across 7states, belonging to approximately 18 different individuals. With 18 distinct profiles across 7 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 7 states. Highest concentration: Kentucky (14%), followed by Texas and Ohio. Spans the South and Midwest regions.

KY22recordsTX7recordsOH3recordsOK2recordsDC2recordsTN2records

Record Type Breakdown

Data spans 7 record categories. Largest: Political Contribution Records (35%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (19).

53
Political Contribution Records
50
PPP Loan Records
19
Contact & Address Records
18
Business & Corporate Filings
8
Corporate Records
2
Vehicle Registration Records

Frequently Asked Questions About Luther Deaton

Does Luther Deaton own property?
County assessor records show 1 property associated with Luther Deaton . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Luther Deaton?
Records show 2 vehicle registrations associated with Luther Deaton, including a 2013 Lexus LS 460. Registered makes include Lexus, Ford. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Luther Deaton?
We found 18 business affiliations for Luther Deaton (Luther Deaton Chairman And President And Chief Executive Officer (ceo)). Other companies include Central Bancshares, Ccs Auto Salvage. Business records are compiled from state registries, SEC filings, and professional databases.
Has Luther Deaton made political donations?
FEC disclosure records show 53 reported political contributions from Luther Deaton, totaling $77,150. Recipients include Smith, Brandon D and Kerr, Alice Forgy. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Luther Deaton?
Our database contains 154 total records for Luther Deaton spanning 7 states. This includes 18 distinct contact records, 12 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Luther Deaton?
The 154 records displayed for Luther Deaton are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Luther Deaton remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.