Search icon

WILLIAMS KILPATRICK, PLLC

Company Details

Name: WILLIAMS KILPATRICK, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2005 (20 years ago)
Organization Date: 16 Sep 2005 (20 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0621811
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3151 BEAUMONT CENTRE CIRCLE, SUITE 375, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. WILLIAMS Registered Agent

Member

Name Role
Melanie J. Kilpatrick Member
John M. Williams Member

Organizer

Name Role
JOHN M. WILLIAMS Organizer
MELANIE J. KILPATRICK Organizer
NOELLE H. TRUE Organizer
MARCO M. RAJKOVICH Organizer

Former Company Names

Name Action
WILLIAMS, KILPATRICK & TRUE, PLLC Old Name
RAJKOVICH, WILLIAMS, KILPATRICK & TRUE, PLLC Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-26
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
4395.00
Total Face Value Of Loan:
33684.75

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4395
Current Approval Amount:
33684.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34027.21

Sources: Kentucky Secretary of State