Search icon

LLOYD & MCDANIEL, PLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LLOYD & MCDANIEL, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 1994 (30 years ago)
Organization Date: 01 Jan 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0400755
Industry: Legal Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 700 N HURSTBOURNE PKWY STE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES M. LLOYD Organizer

Registered Agent

Name Role
RICHARD B. ALPHIN Registered Agent

Member

Name Role
Richard B Alphin Member

Links between entities

Type:
Headquarter of
Company Number:
1042431
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
LLC_10029961
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610861142
Plan Year:
2012
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
109
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LLOYD & MCDANIEL Inactive 2024-10-08

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-07-06
Annual Report 2022-03-09
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2022-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-31
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:
1585085.00
Total Face Value Of Loan:
1585085.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2020-04-14
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:
1700300.00
Total Face Value Of Loan:
1700300.00

CFPB Complaint

Date:
2024-04-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-04-11
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-04-17
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-01-17
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-12-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1700300
Current Approval Amount:
1700300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1716452.85

Court Cases

Court Case Summary

Filing Date:
2018-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DISHMON
Party Role:
Plaintiff
Party Name:
LLOYD & MCDANIEL, PLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COGSWELL
Party Role:
Plaintiff
Party Name:
LLOYD & MCDANIEL, PLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State