Search icon

CETRULO LAW, P.S.C.

Company Details

Name: CETRULO LAW, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2001 (24 years ago)
Organization Date: 12 Jan 2001 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0508747
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 130 DUDLEY RD, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Thomas Larry Hicks Vice President

Shareholder

Name Role
Lindsay Rump Shareholder
Robert B Cetrulo Shareholder
Larry Hicks Shareholder

Secretary

Name Role
Thomas (Larry) Hicks Secretary

Treasurer

Name Role
Robert B Cetrulo Treasurer

Registered Agent

Name Role
ROBERT B. CETRULO Registered Agent

President

Name Role
Robert B Cetrulo President

Incorporator

Name Role
ROBERT B. CETRULO Incorporator

Former Company Names

Name Action
CETRULO, MOWERY AND HICKS, PSC Old Name
CETRULO & MOWERY, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report Amendment 2023-10-18
Annual Report 2023-08-09
Annual Report 2022-08-05
Amendment 2021-10-26
Annual Report 2021-03-30
Annual Report 2020-03-17
Annual Report 2019-03-29
Annual Report 2018-05-25
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986747002 2020-04-06 0457 PPP 130 DUDLEY PIKE, EDGEWOOD, KY, 41017-2309
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164700
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, KENTON, KY, 41017-2309
Project Congressional District KY-04
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165784.27
Forgiveness Paid Date 2020-12-09
7208968302 2021-01-28 0457 PPS 130 Dudley Pike Ste 200, Edgewood, KY, 41017-4313
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164700
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, KENTON, KY, 41017-4313
Project Congressional District KY-04
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165889.5
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State