Search icon

CAMPBELL & ROGERS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL & ROGERS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2001 (24 years ago)
Organization Date: 19 Mar 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0512557
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 154 FLEMINGSBURG ROAD, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Organizer

Name Role
EARL ROGERS III Organizer
MICHAEL R. CAMPBELL Organizer

Member

Name Role
Michael R. Campbell Member
Erica Stegman Member
Earl Rogers, III Member

Registered Agent

Name Role
HON. EARL ROGERS III Registered Agent

Former Company Names

Name Action
CAMPBELL, ROGERS & HILL, PLLC Old Name
CAMPBELL, ROGERS & BLAIR, PLLC Old Name
CAMPBELL & ROGERS, PLLC Old Name

Assumed Names

Name Status Expiration Date
CAMPBELL ROGERS & STACY, PLLC Active 2027-02-02

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Certificate of Assumed Name 2022-02-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
83111.83
Total Face Value Of Loan:
83111.83
Date:
2020-05-19
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:
41581.05
Total Face Value Of Loan:
83111.85

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41530.8
Current Approval Amount:
83111.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83633.28
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83111.83
Current Approval Amount:
83111.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83576.35

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State