Search icon

MELISSA GAYHEART, ATTORNEY, PLLC

Company Details

Name: MELISSA GAYHEART, ATTORNEY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2000 (24 years ago)
Organization Date: 12 Dec 2000 (24 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0506866
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1072 Wellington Way, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA GAYHEART Registered Agent

Member

Name Role
Melissa Gayheart Member

Organizer

Name Role
MELISSA GAYHEART Organizer

Former Company Names

Name Action
GAYHEART AND CAMPBELL, PLLC Old Name
MELISSA GAYHEART, ATTORNEY, PLLC Old Name

Assumed Names

Name Status Expiration Date
GAYHEART LAW, PLLC Inactive 2024-09-10
MELISSA GAYHEART, ATTORNEY PLLC Inactive 2020-03-17

Filings

Name File Date
Annual Report 2024-07-31
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Principal Office Address Change 2023-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073118805 2021-04-11 0457 PPS 2201 Regency Rd, Lexington, KY, 40503-2335
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2335
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30356.47
Forgiveness Paid Date 2022-02-25
5137947303 2020-04-30 0457 PPP 2201 REGENCY RD SUITE 704, LEXINGTON, KY, 40503
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31962.75
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State