Search icon

LONNEMAN & ASSOCIATES, PLLC

Company Details

Name: LONNEMAN & ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1998 (26 years ago)
Organization Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0466721
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 202 NORTH MULBERRY ST., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHYLLIS K. LONNEMAN Registered Agent

Member

Name Role
Phyllis K. Lonneman Member

Organizer

Name Role
PHYLLIS K. LONNEMAN Organizer

Former Company Names

Name Action
LONNEMAN & MCMAHAN PLLC Old Name
LONNEMAN & BLAIR PLLC Old Name
LONNEMAN, BLAIR & BURNETTE, PLLC Old Name
LONNEMAN, BLAIR, LOGSDON & BURNETTE, P.L.L.C. Old Name
LONNEMAN, BLAIR & LOGSDON, P.L.L.C. Old Name
LONNEMAN & ASSOCIATES, P.L.L.C. Old Name
LONNEMAN & COPLEY, P.L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-05-16
Annual Report 2022-05-16
Annual Report 2021-07-01
Annual Report 2020-09-04
Amendment 2019-09-09
Annual Report 2019-05-31
Annual Report 2018-04-27
Annual Report 2017-03-09
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444237003 2020-04-03 0457 PPP 202 N MULBERRY ST, ELIZABETHTOWN, KY, 42701-1441
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1441
Project Congressional District KY-02
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42835.28
Forgiveness Paid Date 2021-01-20
2111748405 2021-02-03 0457 PPS 202 N Mulberry St, Elizabethtown, KY, 42701-1441
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1441
Project Congressional District KY-02
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 61681.42
Forgiveness Paid Date 2021-07-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2025-01-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2024-12-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 125
Executive 2024-10-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State