Search icon

STURGILL, TURNER, BARKER & MOLONEY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: STURGILL, TURNER, BARKER & MOLONEY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Nov 1996 (29 years ago)
Organization Date: 08 Nov 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (5 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

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

Form 5500 Series

Employer Identification Number (EIN):
610576615
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
596300.00
Total Face Value Of Loan:
596300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
596300
Current Approval Amount:
596300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
599612.78

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State