Search icon

RIGGS PIPPIN & BULLOCK, PSC

Company Details

Name: RIGGS PIPPIN & BULLOCK, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0223961
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 500 MAIN ST., SUITE 5, SHELBYVILLE, KY 400651059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
C. LEWIS MATHIS, JR. Director
Nathan T Riggs Director
Erin R Pippin Director
David W Bullock Director
T Sherman Riggs Director
DONALD T. PRATHER Director
T. SHERMAN RIGGS Director

Incorporator

Name Role
C. LEWIS MATHIS, JR. Incorporator
T. SHERMAN RIGGS Incorporator
DONALD T. PRATHER Incorporator

Shareholder

Name Role
Erin R Pippin Shareholder
David W Bullock Shareholder
Nathan T Riggs Shareholder
T Sherman Riggs Shareholder

Vice President

Name Role
Nathan T Riggs Vice President

Registered Agent

Name Role
NATHAN T RIGGS Registered Agent

Secretary

Name Role
David W Bullock Secretary

Treasurer

Name Role
David W Bullock Treasurer

President

Name Role
Erin R Ratliff President

Former Company Names

Name Action
RIGGS, PRATHER, RATLIFF & BULLOCK, PSC Old Name
MATHIS, RIGGS, PRATHER & RATLIFF, P.S.C. Old Name
MATHIS, RIGGS & PRATHER, P.S.C. Old Name
MATHIS, RIGGS, PRATHER & DEAN, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-17
Annual Report 2022-05-04
Annual Report 2021-08-18
Annual Report 2020-07-17
Amendment 2019-10-17
Annual Report Amendment 2019-10-14
Annual Report 2019-04-17
Annual Report 2018-07-19
Registered Agent name/address change 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312898300 2021-01-26 0457 PPS 500 Main St Ste 5, Shelbyville, KY, 40065-1147
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86536.04
Loan Approval Amount (current) 86536.04
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1147
Project Congressional District KY-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87050.51
Forgiveness Paid Date 2021-09-07
7378657201 2020-04-28 0457 PPP 500 Main St #5, Shelbyville, KY, 40065
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86536.04
Loan Approval Amount (current) 86536.04
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87147.72
Forgiveness Paid Date 2021-01-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-02-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-02-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-02-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-29 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State