Search icon

GESS MATTINGLY & ATCHISON, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GESS MATTINGLY & ATCHISON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1993 (33 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Organization Number: 0309400
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFFREY R. WALKER Registered Agent

Vice President

Name Role
Stephen P. Stoltz Vice President

Incorporator

Name Role
NATALIE S. WILSON Incorporator
JOSEPH H. MILLER Incorporator
WILLIAM R. HILLIARD, JR. Incorporator

President

Name Role
Jeffrey R. Walker President

Treasurer

Name Role
Jeffrey R. Walker Treasurer

Secretary

Name Role
Samuel G. Carneal Secretary

Director

Name Role
Jeffrey R. Walker Director
J. Thomas Rawlings Director
Stephen P. Stoltz Director
Lori B. Shelburne Director
Samuel G. Carneal Director
Donald M. Wakefield Director
Benjamin D. Allen Director
Stefan J. Bing Director
JOHN G. ATCHISON, JR. Director
C. TIMOTHY CONE Director

Shareholder

Name Role
Jeffrey R. Walker Shareholder
J. Thomas Rawlings Shareholder
Stephen P. Stoltz Shareholder
Lori B. Shelburne Shareholder
Samuel G. Carneal Shareholder
Donald M. Wakefield Shareholder
Benjamin D. Allen Shareholder
Stefan J. Bing Shareholder

Form 5500 Series

Employer Identification Number (EIN):
611237951
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Registered Agent name/address change 2024-06-05
Registered Agent name/address change 2023-08-15

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$395,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$399,079.86
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $395,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State