Search icon

EAVES, OLDS, BOHANNON & FLOYD, PLLC

Company Details

Name: EAVES, OLDS, BOHANNON & FLOYD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2000 (25 years ago)
Organization Date: 04 Jan 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0486271
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 218 WEST MAIN STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAVES OLDS BOHANNON & FLOYD PLLC CBS BENEFIT PLAN 2023 610486753 2024-12-30 EAVES OLDS BOHANNON & FLOYD PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8596233732
Plan sponsor’s address 218 WEST MAIN STREET, RICHMOND, KY, 40475

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
EAVES OLDS BOHANNON & FLOYD PLLC CBS BENEFIT PLAN 2022 610486753 2023-12-27 EAVES OLDS BOHANNON & FLOYD PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8596233732
Plan sponsor’s address 218 WEST MAIN STREET, RICHMOND, KY, 40475

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
EAVES OLDS BOHANNON & FLOYD PLLC CBS BENEFIT PLAN 2021 610486753 2022-12-29 EAVES OLDS BOHANNON & FLOYD PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8596233732
Plan sponsor’s address 218 WEST MAIN STREET, RICHMOND, KY, 40475

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
EAVES OLDS BOHANNON & FLOYD PLLC CBS BENEFIT PLAN 2020 610486753 2021-12-14 EAVES OLDS BOHANNON & FLOYD PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8596233732
Plan sponsor’s address 218 WEST MAIN STREET, RICHMOND, KY, 40475

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
EAVES OLDS BOHANNON & FLOYD PLLC CBS BENEFIT PLAN 2019 610486753 2020-12-23 EAVES OLDS BOHANNON & FLOYD PLLC 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8596233732
Plan sponsor’s address 218 WEST MAIN STREET, RICHMOND, KY, 40475

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
SWORD FLOYD & MOODY PLLC 401K PLAN 2012 610486753 2013-09-25 SWORD FLOYD & MOODY PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 8596233728
Plan sponsor’s mailing address 218 W MAIN, RICHMOND, KY, 40475
Plan sponsor’s address 218 W MAIN, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 610486753
Plan administrator’s name SWORD FLOYD & MOODY PLLC
Plan administrator’s address 218 W MAIN, RICHMOND, KY, 40475
Administrator’s telephone number 8596233728

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature
SWORD FLOYD & MOODY PLLC 401K PLAN 2011 610486753 2012-09-07 SWORD FLOYD & MOODY PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 8596233728
Plan sponsor’s mailing address 218 W MAIN, RICHMOND, KY, 40475
Plan sponsor’s address 218 W MAIN, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 610486753
Plan administrator’s name SWORD FLOYD & MOODY PLLC
Plan administrator’s address 218 W MAIN, RICHMOND, KY, 40475
Administrator’s telephone number 8596233728

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature
SWORD FLOYD & MOODY PLLC 401K PLAN 2010 610486753 2011-06-16 SWORD FLOYD & MOODY PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 8596233728
Plan sponsor’s mailing address 218 W MAIN, RICHMOND, KY, 40475
Plan sponsor’s address 218 W MAIN, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 610486753
Plan administrator’s name SWORD FLOYD & MOODY PLLC
Plan administrator’s address 218 W MAIN, RICHMOND, KY, 40475
Administrator’s telephone number 8596233728

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature
SWORD FLOYD & MOODY PLLC 401K PLAN 2009 610486753 2011-09-19 SWORD FLOYD & MOODY PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 8596233728
Plan sponsor’s mailing address 218 W MAIN, RICHMOND, KY, 40475
Plan sponsor’s address 218 W MAIN, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 610486753
Plan administrator’s name SWORD FLOYD & MOODY PLLC
Plan administrator’s address 218 W MAIN, RICHMOND, KY, 40475
Administrator’s telephone number 8596233728

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature
SWORD FLOYD & MOODY PLLC 401K PLAN 2009 610486753 2010-06-10 SWORD FLOYD & MOODY PLLC 21
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 8596233728
Plan sponsor’s mailing address 218 W MAIN, RICHMOND, KY, 40475
Plan sponsor’s address 218 W MAIN, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 610486753
Plan administrator’s name SWORD FLOYD & MOODY PLLC
Plan administrator’s address 218 W MAIN, RICHMOND, KY, 40475
Administrator’s telephone number 8596233728

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing DAVID BOHANNON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Stuart K Olds Member
Michael R Eaves Member
David L Bohannon Member

Organizer

Name Role
DAVID L. BOHANNON Organizer
DAVID M. FERNANDEZ Organizer
MELINDA A. MURPHY Organizer
MORRIS B. FLOYD Organizer
MICHAEL R. EAVES Organizer
STUART K. OLDS Organizer

Registered Agent

Name Role
STUART K. OLDS Registered Agent

Former Company Names

Name Action
SWORD, FLOYD & MOODY, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-02-28
Annual Report 2023-08-02
Annual Report 2022-03-17
Annual Report 2021-02-23
Annual Report 2020-03-19
Registered Agent name/address change 2019-06-06
Annual Report 2019-06-05
Annual Report 2018-04-09
Registered Agent name/address change 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692377009 2020-04-04 0457 PPP 218 MAIN ST, RICHMOND, KY, 40475-1444
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-1444
Project Congressional District KY-06
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61774.6
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State