Search icon

COPELAND & ROMINES LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

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 (3 months 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

Registered Agent

Name Role
SHANE ALLEN ROMINES Registered Agent

Manager

Name Role
Shane Romines Manager

Organizer

Name Role
SHANE ALLEN ROMINES Organizer

Form 5500 Series

Employer Identification Number (EIN):
753101752
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
60302.50
Total Face Value Of Loan:
60302.50
Date:
2020-04-16
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:
95822.00
Total Face Value Of Loan:
95822.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60302.5
Current Approval Amount:
60302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60580.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95822
Current Approval Amount:
95822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96431.53

Reviews Leave a review

This company hasn't received any reviews.

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