Search icon

HURT, DECKARD & MAY, PLLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611334376
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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
Principal Office Address Change 2024-08-23
Registered Agent name/address change 2024-08-23
Annual Report 2024-05-22
Registered Agent name/address change 2023-01-24
Annual Report 2023-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
48300.00
Total Face Value Of Loan:
48300.00
Date:
2020-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34622.04
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48300
Current Approval Amount:
48300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48648.83

Reviews Leave a review

This company hasn't received any reviews.

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