Search icon

FOGLE KELLER WALKER, PLLC

Company Details

Name: FOGLE KELLER WALKER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2005 (20 years ago)
Organization Date: 18 Feb 2005 (20 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0606521
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 EAST MAIN STRERET, SUITE 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOGLE KELLER PURDY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2016 611152288 2017-10-10 FOGLE KELLER PURDY, PLLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 8592534700
Plan sponsor’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507
FOGLE KELLER PURDY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2015 611152288 2016-10-13 FOGLE KELLER PURDY, PLLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 8592534700
Plan sponsor’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611152288
Plan administrator’s name FOGLE KELLER PURDY, PLLC
Plan administrator’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507
Administrator’s telephone number 8592534700
FOGLE KELLER PURDY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2014 611152288 2015-10-10 FOGLE KELLER PURDY, PLLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 8592534700
Plan sponsor’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611152288
Plan administrator’s name FOGLE KELLER PURDY, PLLC
Plan administrator’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507
Administrator’s telephone number 8592534700

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing TIM WALKER
Valid signature Filed with authorized/valid electronic signature
FOGLE KELLER PURDY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2013 611152288 2014-10-05 FOGLE KELLER PURDY, PLLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 8592534700
Plan sponsor’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611152288
Plan administrator’s name FOGLE KELLER PURDY, PLLC
Plan administrator’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507
Administrator’s telephone number 8592534700

Signature of

Role Plan administrator
Date 2014-10-05
Name of individual signing TIM WALKER
Valid signature Filed with authorized/valid electronic signature
FOGLE KELLER PURDY, PLLC 401(K) RETIREMENT SAVINGS PLAN 2012 611152288 2013-10-09 FOGLE KELLER PURDY, PLLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025821381
Plan sponsor’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611152288
Plan administrator’s name FOGLE KELLER PURDY, PLLC
Plan administrator’s address 300 EAST MAIN STREET, SUITE 400, LEXINGTON, KY, 40507
Administrator’s telephone number 5025821381

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing SHERRI BROWN-KELLER
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
TIMOTHY J WALKER Manager

Member

Name Role
JAMES G FOGLE Member

Registered Agent

Name Role
TIMOTHY J. WALKER Registered Agent

Organizer

Name Role
THOMAS L. FERRERI Organizer

Former Company Names

Name Action
FOGLE KELLER PURDY, PLLC Old Name
FERRERI & FOGLE, PLLC Old Name

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-27
Annual Report 2022-06-23
Annual Report 2021-04-13
Annual Report 2020-04-26
Annual Report 2019-06-20
Annual Report 2018-06-03
Principal Office Address Change 2017-07-10
Annual Report Amendment 2017-07-10
Amendment 2017-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4248165006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FERRERI & FOGLE PLLC
Recipient Name Raw FERRERI & FOGLE PLLC
Recipient Address 300 E. MAIN ST STES 410-460., LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 465000.00
Link View Page

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-05 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1175
Executive 2023-08-15 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1560
Executive 2023-07-06 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1065

Sources: Kentucky Secretary of State