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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
86536.04
Total Face Value Of Loan:
86536.04
Date:
2020-04-28
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:
86536.04
Total Face Value Of Loan:
86536.04

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86536.04
Current Approval Amount:
86536.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87050.51
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86536.04
Current Approval Amount:
86536.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87147.72

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

Sources: Kentucky Secretary of State