Search icon

KINKEAD & STILZ, PLLC

Company Details

Name: KINKEAD & STILZ, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Jan 2001 (24 years ago)
Organization Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0508091
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Lynn S Zellen Member
Albert F Grasch Member
Pamela A Chestnut Member
Nelson D Rodes, IV Member
John S Talbott Member
Robert C Stilz Jr Member
Melissa H.P. Palmer Member
Melanie S. Marrs Member
Tonya S. Rager Member
David A. Trevey Member

Organizer

Name Role
SHELBY C. KINKEAD Organizer

Registered Agent

Name Role
D. BARRY STILZ Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311501080
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
K&S DISPUTE RESOLUTIONS Active 2029-07-08
KINKEAD & STILZ Inactive 2021-01-07

Filings

Name File Date
Certificate of Assumed Name 2024-07-08
Annual Report 2024-02-06
Certificate of Assumed Name 2023-07-19
Annual Report 2023-02-28
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
566100.00
Total Face Value Of Loan:
566100.00
Date:
2020-04-11
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:
555800.00
Total Face Value Of Loan:
555800.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566100
Current Approval Amount:
566100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570938.99
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555800
Current Approval Amount:
555800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
560596.63

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100002306 Personal Service Contract 2021-07-01 2022-06-30 180000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2000002431 Personal Service Contract 2020-07-01 2021-06-30 180000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2000001392 Personal Service Contract 2020-01-28 2020-06-30 20000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.50 $7,754 $7,000 17 2 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.52 $8,762 $7,000 15 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 28.85 $8,202 $3,500 14 1 2017-12-07 Final

Sources: Kentucky Secretary of State