Search icon

CAMPBELL & ROGERS, PLLC

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 (a month 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
Annual Report 2021-03-29
Annual Report 2020-02-24
Annual Report 2019-08-08
Amendment 2019-02-05
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5916827007 2020-04-06 0457 PPP 154 FLEMINGSBURG RD, MOREHEAD, KY, 40351-1556
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41530.8
Loan Approval Amount (current) 83111.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-1556
Project Congressional District KY-05
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83633.28
Forgiveness Paid Date 2020-11-27
1588508308 2021-01-19 0457 PPS 154 Flemingsburg Rd, Morehead, KY, 40351-1556
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83111.83
Loan Approval Amount (current) 83111.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morehead, ROWAN, KY, 40351-1556
Project Congressional District KY-05
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83576.35
Forgiveness Paid Date 2021-08-18

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
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-20 2025 Finance & Administration Cabinet Facilities & Support Services Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 6139
Executive 2024-12-20 2025 Justice & Public Safety Cabinet Kentucky State Police Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 4500
Executive 2024-12-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State