Search icon

SAMUEL G. DAVIES, PLLC.

Company Details

Name: SAMUEL G. DAVIES, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 30 Dec 2004 (20 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0602515
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 230 KNOX STREET, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL G DAVIES PLLC CBS BENEFIT PLAN 2023 202068286 2024-12-30 SAMUEL G DAVIES PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SAMUEL G DAVIES PLLC CBS BENEFIT PLAN 2022 202068286 2023-12-27 SAMUEL G DAVIES PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SAMUEL G. DAVIES, P.L.L.C. PROFIT SHARING PLAN 2022 202068286 2023-08-09 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
SAMUEL G DAVIES PLLC CBS BENEFIT PLAN 2021 202068286 2022-12-29 SAMUEL G DAVIES PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SAMUEL G. DAVIES, PLLC 401(K) PROFIT SHARING PLAN 2021 202068286 2022-06-21 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
SAMUEL G DAVIES PLLC CBS BENEFIT PLAN 2020 202068286 2021-12-14 SAMUEL G DAVIES PLLC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SAMUEL G. DAVIES, PLLC 401(K) PROFIT SHARING PLAN 2020 202068286 2021-05-13 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
SAMUEL G. DAVIES, P.L.L.C. PROFIT SHARING PLAN 2019 202068286 2020-06-01 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
SAMUEL G. DAVIES, P.L.L.C. PROFIT SHARING PLAN 2018 202068286 2019-02-04 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
SAMUEL G. DAVIES, P.L.L.C. PROFIT SHARING PLAN 2017 202068286 2018-08-10 SAMUEL G. DAVIES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/08/10/20180810115018P040003647529001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6065465196
Plan sponsor’s address 230 KNOX STREET, BARBOURVILLE, KY, 40906

Registered Agent

Name Role
SAMUEL G. DAVIES, PLLC. Registered Agent

Member

Name Role
Samuel Girdner Davies Member

Organizer

Name Role
SAMUEL G DAVIES Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-04
Annual Report 2023-03-20
Annual Report 2022-03-12
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-23
Annual Report 2017-04-26
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550927106 2020-04-11 0457 PPP 230 Knox St, Barbourville, KY, 40906-1428
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41283.04
Loan Approval Amount (current) 41283.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Barbourville, KNOX, KY, 40906-1428
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41557.11
Forgiveness Paid Date 2021-02-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-13 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-30 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-09-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State