Search icon

FOGLE KELLER WALKER, PLLC

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
76ZC1
UEI Expiration Date:
2015-08-07

Business Information

Activation Date:
2014-08-25
Initial Registration Date:
2014-08-05

Form 5500 Series

Employer Identification Number (EIN):
611152288
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62000.00
Total Face Value Of Loan:
339072.00
Date:
2010-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
465000.00
Total Face Value Of Loan:
465000.00

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 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