Search icon

CAMPBELL, MYERS & RUTLEDGE, PLLC

Company Details

Name: CAMPBELL, MYERS & RUTLEDGE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2002 (23 years ago)
Organization Date: 02 Jan 2002 (23 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0528024
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 410 SOUTH BROADWAY, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Member

Name Role
BRENT BILLINGSLEY Member
Ryan Mosier Member
Cindy L Greer Member

Organizer

Name Role
CHARLES E. RUTLEDGE Organizer
CYNTHIA L. GREER Organizer
LARRY JOE RUTLEDGE Organizer
SKIP R. CAMPBELL Organizer
WILLIAM E. MYERS Organizer

Registered Agent

Name Role
ROBERT BRENT BILLINGSLEY Registered Agent

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-04
Annual Report 2022-05-05
Annual Report 2021-04-30
Annual Report 2020-05-22

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
128900.00
Total Face Value Of Loan:
128900.00
Date:
2020-04-09
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:
88135.00
Total Face Value Of Loan:
88135.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88135
Current Approval Amount:
88135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88774.88

Sources: Kentucky Secretary of State