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 (10 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
Principal Office Address Change 2023-06-30
Annual Report 2023-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
30100.00
Total Face Value Of Loan:
30100.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98600.00
Total Face Value Of Loan:
165300.00
Date:
2020-04-30
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:
31600.00
Total Face Value Of Loan:
31600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31962.75
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30356.47

Sources: Kentucky Secretary of State