Search icon

CHARLES T. MITCHELL COMPANY, PLLC

Company Details

Name: CHARLES T. MITCHELL COMPANY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1996 (29 years ago)
Organization Date: 17 Sep 2009 (16 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0420274
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 WEST MAIN STREET SUITE 103, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES T. MITCHELL CO. 401(K) PLAN 2023 610567366 2024-06-28 CHARLES T. MITCHELL COMPANY, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2022 610567366 2023-07-17 CHARLES T. MITCHELL COMPANY, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2021 610567366 2022-05-24 CHARLES T. MITCHELL COMPANY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2020 610567366 2021-01-20 CHARLES T. MITCHELL COMPANY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2019 610567366 2020-02-17 CHARLES T. MITCHELL COMPANY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2018 610567366 2019-07-03 CHARLES T. MITCHELL COMPANY, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2017 610567366 2018-06-29 CHARLES T. MITCHELL COMPANY, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601
CHARLES T. MITCHELL CO. 401(K) PLAN 2016 610567366 2017-06-09 CHARLES T. MITCHELL COMPANY, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JAMES CLOUSE
Valid signature Filed with authorized/valid electronic signature
CHARLES T. MITCHELL CO. 401(K) PLAN 2015 610567366 2016-07-26 CHARLES T. MITCHELL COMPANY, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JAMES CLOUSE
Valid signature Filed with authorized/valid electronic signature
CHARLES T. MITCHELL CO. 401(K) PLAN 2014 610567366 2015-06-18 CHARLES T. MITCHELL COMPANY, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 5022277395
Plan sponsor’s address 229 W. MAIN ST., SUITE 103, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JAMES CLOUSE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ryan Moore Registered Agent

Member

Name Role
JAMES CLOUSE Member
GREG MIKLAVCIC Member
RYAN MOORE Member

President

Name Role
DON C. GILES President
LARRY T. WILLIAMS President
CHARLES F. WHELAN President
WILLIAM G. JOHNSON President
JAMES E. CLOUSE President

Organizer

Name Role
JAMES CLOUSE Organizer

Former Company Names

Name Action
CHARLES T. MITCHELL COMPANY, LLP Type Conversion

Assumed Names

Name Status Expiration Date
CHARLES T. MITCHELL, LLC Inactive 2023-05-13

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-06-12
Annual Report 2023-03-17
Annual Report 2022-01-15
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-01-21
Annual Report 2018-01-17
Name Renewal 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084537008 2020-04-09 0457 PPP 229 W MAIN ST SUITE 103, FRANKFORT, KY, 40601-1847
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154107
Loan Approval Amount (current) 154107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-1847
Project Congressional District KY-01
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155192.08
Forgiveness Paid Date 2020-12-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 29.38 $5,173 $3,500 6 1 2018-12-13 Final

Sources: Kentucky Secretary of State