Search icon

NEAL & DAVIS, PLLC

Company Details

Name: NEAL & DAVIS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2000 (25 years ago)
Organization Date: 28 Jan 2000 (25 years ago)
Last Annual Report: 04 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0487869
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: P.O. BOX 40, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW H. CHANDLER Registered Agent

Member

Name Role
Matthew H. Chandler Member
Chad R. Wadlington Member

Organizer

Name Role
GREGG Y NEAL Organizer

Filings

Name File Date
Annual Report 2024-01-04
Registered Agent name/address change 2024-01-04
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-03-04
Annual Report 2019-05-15
Annual Report 2018-05-29
Annual Report 2017-04-25
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107097002 2020-04-05 0457 PPP 931 MAIN ST, SHELBYVILLE, KY, 40065-1312
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1312
Project Congressional District KY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47832.5
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State