Search icon

SWORN TESTIMONY, PLLC

Company Details

Name: SWORN TESTIMONY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Aug 2005 (20 years ago)
Organization Date: 12 Aug 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0619553
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: POST OFFICE BOX 1624, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Member

Name Role
Alan Michael Larson Member
Charles William Larson III Member

Organizer

Name Role
LISA SCHWARZE Organizer

Registered Agent

Name Role
LISA COLSTON Registered Agent

Manager

Name Role
Lisa Marie Colston Manager

Assumed Names

Name Status Expiration Date
GAMEDAY CAPTIONS Inactive 2020-10-01

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Certificate of Assumed Name 2021-05-13
Annual Report 2021-02-12
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Registered Agent name/address change 2020-02-27
Annual Report 2019-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W22G1F11P0061 2011-08-05 2011-05-05 2011-05-05
Unique Award Key CONT_AWD_W22G1F11P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COURT REPORTER/TRANSCRIPT
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SWORN TESTIMONY, PLLC
UEI MM3BJVN5QGM5
Legacy DUNS 611858577
Recipient Address 2404 DOUBLETREE CT, LEXINGTON, 405141465, UNITED STATES
PO AWARD V596C10268 2011-02-25 2011-03-06 2011-03-06
Unique Award Key CONT_AWD_V596C10268_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESSIONAL, ADMINISTRATIVE, AND
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SWORN TESTIMONY, PLLC
UEI MM3BJVN5QGM5
Legacy DUNS 611858577
Recipient Address 2404 DOUBLETREE CT, LEXINGTON, 405141465, UNITED STATES
PURCHASE ORDER AWARD HSSCCG10P00294 2010-06-18 2010-06-22 2010-06-22
Unique Award Key CONT_AWD_HSSCCG10P00294_7003_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5150.00
Current Award Amount 5150.00
Potential Award Amount 5150.00

Description

Title COURT REPORTER AND TRANSCRIPTION
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SWORN TESTIMONY, PLLC
UEI MM3BJVN5QGM5
Legacy DUNS 611858577
Recipient Address 2404 DOUBLETREE CT, LEXINGTON, FAYETTE, KENTUCKY, 405141465, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524118304 2021-01-21 0457 PPS 615 Lucas Ln, Frankfort, KY, 40601-8067
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24986.65
Loan Approval Amount (current) 24986.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8067
Project Congressional District KY-01
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25085.9
Forgiveness Paid Date 2021-06-15
8290487002 2020-04-08 0457 PPP 615 LUCAS LN, FRANKFORT, KY, 40601-8067
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18958.32
Loan Approval Amount (current) 18958.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8067
Project Congressional District KY-01
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19050.48
Forgiveness Paid Date 2020-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 468.75
Executive 2025-02-12 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 806.25
Executive 2025-02-10 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 1081.25
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Court Reporters-1099 Rept 625.8
Executive 2025-02-06 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 1168.75
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 1143.75
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 731.25
Executive 2024-12-26 2025 Public Protection Cabinet Horse Racing Commission Non Pro Contract Court Reporters-1099 Rept 231.25
Executive 2024-12-19 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 225
Executive 2024-12-13 2025 Health & Family Services Cabinet Department For Medicaid Services Non Pro Contract Court Reporters-1099 Rept 306.25

Sources: Kentucky Secretary of State