Search icon

WALLEN, PUCKETT, & ASSOCIATES, PSC

Company Details

Name: WALLEN, PUCKETT, & ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1989 (35 years ago)
Organization Date: 06 Oct 1989 (35 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0264031
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 1349, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLEN CORNETT & PUCKETT, PSC 401(K) PROFIT SHARING PLAN 2011 611166529 2012-07-23 WALLEN, CORNETT & PUCKETT, PSC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 6064328833
Plan sponsor’s address PO BOX 1349, PIKEVILLE, KY, 415021349

Plan administrator’s name and address

Administrator’s EIN 611166529
Plan administrator’s name WALLEN, CORNETT & PUCKETT, PSC
Plan administrator’s address PO BOX 1349, PIKEVILLE, KY, 415021349
Administrator’s telephone number 6064328833

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing JAMES D WALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing JAMES D WALLEN
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
LARRY KEVIN PUCKETT Vice President

Secretary

Name Role
NATALIE SHEA ROWE Secretary

Shareholder

Name Role
James Donald Wallen Shareholder
LARRY K. PUCKETT Shareholder

Director

Name Role
J. DONALD WALLEN Director
JOHN CORNETT Director

Incorporator

Name Role
J. DONALD WALLEN Incorporator

Registered Agent

Name Role
JAMES D. WALLEN Registered Agent

President

Name Role
JAMES DONALD WALLEN President

Former Company Names

Name Action
WALLEN, PUCKETT & ANDERSON, P.S.C. Old Name
WALLEN, CORNETT, & PUCKETT, PSC Old Name
WALLEN & CORNETT, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Amendment 2023-06-26
Annual Report 2023-06-19
Annual Report 2022-03-17
Annual Report 2021-03-15
Annual Report 2020-02-12
Annual Report 2019-03-27
Annual Report 2018-04-12
Annual Report 2017-02-24
Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336457007 2020-04-05 0457 PPP 106 4th STREET PO BOX 1349, PIKEVILLE, KY, 41502-1349
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166200
Loan Approval Amount (current) 166200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-1349
Project Congressional District KY-05
Number of Employees 12
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168367.43
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State