Search icon

HOSKINS LAW OFFICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOSKINS LAW OFFICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Jan 2002 (23 years ago)
Organization Date: 04 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0528321
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1096 DUVAL ST. SUITE 130, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
BOONIE J. HOSKINS Organizer

Member

Name Role
Bonnie J. Hoskins Member

Registered Agent

Name Role
BONNIE J. HOSKINS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611401847
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2025-02-12
Annual Report 2024-03-27
Annual Report 2023-05-01
Annual Report 2022-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
97452.00
Total Face Value Of Loan:
97452.00
Date:
2020-05-06
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:
80655.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
74750.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
77930.00
Total Face Value Of Loan:
77930.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97452
Current Approval Amount:
97452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98340.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77930
Current Approval Amount:
77930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78876.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State