Search icon

HURT, DECKARD & MAY, PLLC

Company Details

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

form 5500

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
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 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
HURT DECKARD & MAY PLLC CBS BENEFIT PLAN 2022 611334376 2023-12-27 HURT DECKARD & MAY PLLC 9
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
HURT DECKARD & MAY PLLC CBS BENEFIT PLAN 2021 611334376 2022-12-29 HURT DECKARD & MAY PLLC 10
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
HURT DECKARD & MAY PLLC CBS BENEFIT PLAN 2020 611334376 2021-12-14 HURT DECKARD & MAY PLLC 9
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
HURT DECKARD & MAY PLLC CBS BENEFIT PLAN 2019 611334376 2020-12-23 HURT DECKARD & MAY PLLC 9
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

Member

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

Registered Agent

Name Role
AARON D. REEDY Registered Agent

Organizer

Name Role
C. KENNAN WETHINGTON Organizer

Former Company Names

Name Action
HURT, CROSBIE & MAY, PLLC Old Name
HURT & CROSBIE, PLLC Old Name
WETHINGTON, HURT & CROSBIE PLLC Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1320
Project Congressional District KY-06
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48648.83
Forgiveness Paid Date 2021-11-08
2772157101 2020-04-11 0457 PPP 127 W MAIN ST, LEXINGTON, KY, 40507-1320
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Change of Ownership
Project Address LEXINGTON, FAYETTE, KY, 40507-1320
Project Congressional District KY-06
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34622.04
Forgiveness Paid Date 2021-03-23

Government Spending

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