Name: | HURT, DECKARD & MAY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1998 (27 years ago) |
Organization Date: | 11 Sep 1998 (27 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0461967 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN STREET, SUITE 1402, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HURT DECKARD & MAY PLLC CBS BENEFIT PLAN | 2023 | 611334376 | 2024-12-30 | HURT DECKARD & MAY PLLC | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 8592540000 |
Plan sponsor’s address | 127 W MAIN ST, LEXINGTON, KY, 40507 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 8592540000 |
Plan sponsor’s address | 127 W MAIN ST, LEXINGTON, KY, 40507 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 8592540000 |
Plan sponsor’s address | 127 W MAIN ST, LEXINGTON, KY, 40507 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 8592540000 |
Plan sponsor’s address | 127 W MAIN ST, LEXINGTON, KY, 40507 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
William C. Hurt, Jr. | Member |
Matthew R. Malone | Member |
Aaron D. Reedy | Member |
William H. May, III | Member |
James L. Deckard | Member |
Michael D. Kalinyak | Member |
Name | Role |
---|---|
AARON D. REEDY | Registered Agent |
Name | Role |
---|---|
C. KENNAN WETHINGTON | Organizer |
Name | Action |
---|---|
HURT, CROSBIE & MAY, PLLC | Old Name |
HURT & CROSBIE, PLLC | Old Name |
WETHINGTON, HURT & CROSBIE PLLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-23 |
Principal Office Address Change | 2024-08-23 |
Annual Report | 2024-05-22 |
Annual Report | 2023-01-24 |
Registered Agent name/address change | 2023-01-24 |
Principal Office Address Change | 2023-01-24 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9066038406 | 2021-02-14 | 0457 | PPS | 127 W Main St, Lexington, KY, 40507-1320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2772157101 | 2020-04-11 | 0457 | PPP | 127 W MAIN ST, LEXINGTON, KY, 40507-1320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-11 | 2025 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Legal And Adiminstrating Cost | Legal & Admin Costs-1099 Rept | 2612.5 |
Executive | 2024-12-09 | 2025 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 387.5 |
Executive | 2024-08-22 | 2025 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 3375 |
Executive | 2023-07-31 | 2024 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1862.5 |
Sources: Kentucky Secretary of State