Search icon

LOGAN & GAINES, PLLC

Company Details

Name: LOGAN & GAINES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Feb 2000 (25 years ago)
Organization Date: 09 Feb 2000 (25 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0489100
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 114 WEST CLINTON STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWIN A. LOGAN Registered Agent

Organizer

Name Role
PAUL "SKIP" GAINES Organizer

Member

Name Role
Edwin A Logan Member

Form 5500 Series

Employer Identification Number (EIN):
610872733
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LOGAN BURCH & FOX Inactive 2022-08-17
LOGAN & GAINES BURCH & FOX Inactive 2015-05-24
LOGAN & GAINES Inactive 2005-02-09

Filings

Name File Date
Certificate of Assumed Name 2024-09-23
Annual Report 2024-05-16
Annual Report 2023-03-30
Annual Report 2022-04-06
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31100.00
Total Face Value Of Loan:
31100.00
Date:
2020-04-07
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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31278.58
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31271.26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1225
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 325
Executive 2025-01-29 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2100
Executive 2025-01-29 2025 Transportation Cabinet Department Of Vehicle Regulation Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2187.5

Sources: Kentucky Secretary of State