Search icon

STURGILL, TURNER, BARKER & MOLONEY, PLLC

Company Details

Name: STURGILL, TURNER, BARKER & MOLONEY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Nov 1996 (28 years ago)
Organization Date: 08 Nov 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0423890
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE STREET, SUITE 1500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2023 610576615 2024-09-17 STURGILL, TURNER, BARKER & MOLONEY, PLLC 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2022 610576615 2023-06-23 STURGILL, TURNER, BARKER & MOLONEY, PLLC 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2021 610576615 2022-10-06 STURGILL, TURNER, BARKER & MOLONEY, PLLC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2020 610576615 2021-05-28 STURGILL, TURNER, BARKER & MOLONEY, PLLC 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2019 610576615 2020-06-05 STURGILL, TURNER, BARKER & MOLONEY, PLLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2018 610576615 2019-06-25 STURGILL, TURNER, BARKER & MOLONEY, PLLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2017 610576615 2018-06-11 STURGILL, TURNER, BARKER & MOLONEY, PLLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2016 610576615 2017-07-11 STURGILL, TURNER, BARKER & MOLONEY, PLLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2015 610576615 2016-07-11 STURGILL, TURNER, BARKER & MOLONEY, PLLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
STURGILL, TURNER, BARKER & MOLONEY 401(K) PROFIT SHARING PLAN 2014 610576615 2015-06-09 STURGILL, TURNER, BARKER & MOLONEY, PLLC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1500, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/02/20140602095240P040131776757001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1400, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/10/20130710093229P040107010741001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 610576615
Plan administrator’s name STURGILL, TURNER, BARKER & MOLONEY, PLLC
Plan administrator’s address 333 WEST VINE ST., SUITE 1400, LEXINGTON, KY, 40507
Administrator’s telephone number 8592558581

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/13/20120613074445P030003073782001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 8592558581
Plan sponsor’s address 333 WEST VINE ST., SUITE 1400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 610576615
Plan administrator’s name STURGILL, TURNER, BARKER & MOLONEY, PLLC
Plan administrator’s address 333 WEST VINE ST., SUITE 1400, LEXINGTON, KY, 40507
Administrator’s telephone number 8592558581

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing KEVIN HENRY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Andrew DeSimone Member
Charles D Cole Member
Bryan H Beauman Member
J Stan Lee Member
Joshua M Salsburey Member
M Todd Osterloh Member
Derrick T Wright Member
Jamie Wilhite Dittert Member

Organizer

Name Role
STEPHEN L. BARKER Organizer

Registered Agent

Name Role
BRYAN H. BEAUMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report Amendment 2022-07-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-12
Annual Report Amendment 2019-06-17
Annual Report 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314807009 2020-04-06 0457 PPP 333 W VINE ST STE 1500, LEXINGTON, KY, 40507-1615
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596300
Loan Approval Amount (current) 596300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1615
Project Congressional District KY-06
Number of Employees 49
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599612.78
Forgiveness Paid Date 2020-11-03

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500001048 Personal Service Contract 2024-11-01 2026-06-30 268835
Department Board Of Veterinary Examiners
Category (578) MISCELLANEOUS PRODUCTS (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2400002125 Personal Service Contract 2024-07-01 2026-06-30 25000
Department Board Of Elections
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2400001203 Personal Service Contract 2024-01-16 2024-06-30 25000
Department Board Of Elections
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 1900003160 Personal Service Contract 2018-12-15 2020-06-30 50000
Department Council On Postsecondary Education
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Pro Contract (Inc Per Serv) Legal Services-1099 Rept 862.5
Executive 2025-02-26 2025 Cabinet of the General Government Board Of Veterinary Examiners Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4977
Executive 2025-02-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 342.5
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1592.5
Executive 2025-02-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1582.5
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 112.5
Executive 2025-01-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1338.34
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1050
Executive 2025-01-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1515
Executive 2025-01-14 2025 Cabinet of the General Government Board Of Veterinary Examiners Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4977

Sources: Kentucky Secretary of State