Search icon

LANGE, QUILL & POWERS, PLC

Company Details

Name: LANGE, QUILL & POWERS, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0527914
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 4 WEST FOURTH STREET, SUITE 400, NEWPORT, KY 41071-1090
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANGE QUILL & POWERS PLC CBS BENEFIT PLAN 2023 300001591 2024-12-30 LANGE QUILL & POWERS PLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541110
Sponsor’s telephone number 8594911500
Plan sponsor’s address 4 W 4TH ST STE 400, NEWPORT, KY, 41071

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Member

Name Role
John E Lange III Member
Michael W Federle Member

Organizer

Name Role
JOHN E. LANGE III Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-06-05
Annual Report 2022-05-12
Annual Report 2021-05-21
Annual Report 2020-04-27
Annual Report 2019-06-04
Annual Report 2018-06-20
Annual Report 2017-06-06
Annual Report 2016-06-10
Annual Report 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153207009 2020-04-07 0457 PPP 4 W 4TH ST, NEWPORT, KY, 41071-1056
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131800
Loan Approval Amount (current) 131800
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 NEWPORT, CAMPBELL, KY, 41071-1056
Project Congressional District KY-04
Number of Employees 8
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 133224.17
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State