Search icon

COPELAND & ROMINES LAW OFFICE, PLLC

Company Details

Name: COPELAND & ROMINES LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0554910
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: PO DRAWER 1580, CORBIN, KY 40702
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2023 753101752 2024-10-09 COPELAND & ROMINES LAW OFFICE, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2022 753101752 2023-09-27 COPELAND & ROMINES LAW OFFICE, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2021 753101752 2022-10-11 COPELAND & ROMINES LAW OFFICE, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2020 753101752 2021-06-16 COPELAND & ROMINES LAW OFFICE, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2019 753101752 2020-10-12 COPELAND & ROMINES LAW OFFICE, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2019 753101752 2020-06-09 COPELAND & ROMINES LAW OFFICE, PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2018 753101752 2019-06-26 COPELAND & ROMINES LAW OFFICE, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2017 753101752 2018-05-11 COPELAND & ROMINES LAW OFFICE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702
COPELAND & ROMINES 401(K) RETIREMENT SAVINGS PLAN 2016 753101752 2017-05-26 COPELAND & ROMINES LAW OFFICE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6065235100
Plan sponsor’s address P.O. DRAWER 1580, CORBIN, KY, 40702

Registered Agent

Name Role
SHANE ALLEN ROMINES Registered Agent

Manager

Name Role
Shane Romines Manager

Organizer

Name Role
SHANE ALLEN ROMINES Organizer

Former Company Names

Name Action
ROMINES LAW OFFICE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-31
Annual Report 2021-04-14
Annual Report 2020-06-02
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381618407 2021-02-01 0457 PPS 1305 S Main St, Corbin, KY, 40701-1928
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60302.5
Loan Approval Amount (current) 60302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corbin, WHITLEY, KY, 40701-1928
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 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60580.56
Forgiveness Paid Date 2021-07-21
1750147201 2020-04-15 0457 PPP 1305 S MAIN ST, CORBIN, KY, 40701-1928
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95822
Loan Approval Amount (current) 95822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1928
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 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96431.53
Forgiveness Paid Date 2020-12-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State