Search icon

KELLER CPA GROUP, PLLC

Company Details

Name: KELLER CPA GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2003 (22 years ago)
Organization Date: 10 Nov 2003 (22 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0571817
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 504 MAPLE STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL D. PIERCE Organizer

Registered Agent

Name Role
JULIE KELLER Registered Agent

Member

Name Role
Julie A Keller Member

Former Company Names

Name Action
PIERCE, KELLER & ASSOCIATES, PLLC Old Name
PIERCE & ASSOCIATES, PLLC Old Name

Assumed Names

Name Status Expiration Date
KELLER CPA GROUP Active 2027-01-25

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-23
Amendment 2022-10-28
Annual Report 2022-05-19
Certificate of Assumed Name 2022-01-25

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:
86006.00
Total Face Value Of Loan:
86006.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86006
Current Approval Amount:
86006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86514.97

Sources: Kentucky Secretary of State