Search icon

DAVID L. HELMERS & ASSOCIATES, PLLC

Company Details

Name: DAVID L. HELMERS & ASSOCIATES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2001 (23 years ago)
Organization Date: 16 Nov 2001 (23 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0525658
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 115 DESHA ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID L HELMERS & ASSOCIATES PLLC CBS BENEFIT PLAN 2023 611400164 2024-04-29 DAVID L HELMERS & ASSOCIATES PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 541110
Sponsor’s telephone number 8592522927
Plan sponsor’s address 115 DESHA ROAD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DAVID L HELMERS & ASSOCIATES PLLC CBS BENEFIT PLAN 2022 611400164 2023-12-27 DAVID L HELMERS & ASSOCIATES PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 541110
Sponsor’s telephone number 8592522927
Plan sponsor’s address 115 DESHA ROAD, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
David L Helmers Manager

Organizer

Name Role
DAVID L. HELMERS Organizer

Registered Agent

Name Role
DAVID L. HELMERS Registered Agent

Assumed Names

Name Status Expiration Date
RANDOM CAT PRESENTS Inactive 2024-01-18
THE OTHER SIDE MEDIATION SERVICES Inactive 2018-06-12

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-13
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Principal Office Address Change 2022-03-30
Annual Report 2021-06-28
Annual Report 2020-06-16
Annual Report 2019-06-12
Certificate of Assumed Name 2019-01-18
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991747007 2020-04-06 0457 PPP 110 E THIRD ST, LEXINGTON, KY, 40508-1826
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1826
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15115.89
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State