Search icon

KAUFMAN & STIGGER, PLLC

Company Details

Name: KAUFMAN & STIGGER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2001 (24 years ago)
Organization Date: 28 Feb 2001 (24 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Managed By: Members
Organization Number: 0511442
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7513 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFMAN & STIGGER, PLLC 401(K) PLAN 2023 611389614 2024-09-17 KAUFMAN & STIGGER, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5026404555
Plan sponsor’s address 7513 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing CARA WELLS STIGGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing CARA WELLS STIGGER
Valid signature Filed with authorized/valid electronic signature
KAUFMAN & STIGGER PLLC CASH BALANCE PENSION PLAN 2023 611389614 2024-09-12 KAUFMAN & STIGGER PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5024585555
Plan sponsor’s address 7513 NEW LA GRANGE RD, LOUISVILLE, KY, 40222

Member

Name Role
Cara W. Stigger Member
Marshall F. Kaufman, III Member

Organizer

Name Role
MARSHALL F. KAUFMAN, III Organizer

Registered Agent

Name Role
MARSHALL F. KAUFMAN, III Registered Agent

Former Company Names

Name Action
KAUFMAN, STIGGER & HUGHES, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-24
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-05-11
Annual Report 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441407009 2020-04-08 0457 PPP 7513 NEW LA GRANGE RD, LOUISVILLE, KY, 40222-4859
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293600
Loan Approval Amount (current) 293600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4859
Project Congressional District KY-03
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296503.38
Forgiveness Paid Date 2021-04-08
4106548507 2021-02-25 0457 PPS 7513 New La Grange Rd, Louisville, KY, 40222-4859
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297600
Loan Approval Amount (current) 297600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4859
Project Congressional District KY-03
Number of Employees 22
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 300154.4
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State