Search icon

201 LEGACY ARCHITECTS, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: 201 LEGACY ARCHITECTS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2006 (19 years ago)
Organization Date: 01 Feb 2006 (19 years ago)
Authority Date: 01 Feb 2006 (19 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0631119
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD J. POLK, JR. Registered Agent

President

Name Role
RICHARD C EKHOFF President

Secretary

Name Role
CHRISTOPHER T ESTES Secretary

Treasurer

Name Role
CHRISTOPHER T ESTES Treasurer

Vice President

Name Role
RICHARD J POLK JR Vice President

Shareholder

Name Role
RICHARD C EKHOFF Shareholder
RICHARD J POLK JR Shareholder
BRENT BRUNER Shareholder
CHRISTOPHER T ESTES Shareholder
KEVIN M GOUGH Shareholder
DANIEL O WARE Shareholder

Incorporator

Name Role
PAUL OCHENKOSKI Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611226174
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Former Company Names

Name Action
EKHOFF, OCHENKOSKI & POLK ARCHITECTS, INC. Merger
EOP ARCHITECTS, PSC Old Name

Filings

Name File Date
Annual Report 2024-06-10
Amendment 2023-10-09
Annual Report 2023-03-16
Annual Report 2022-05-19
Registered Agent name/address change 2021-10-05

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462332.65
Current Approval Amount:
462332.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465748.77
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462332.5
Current Approval Amount:
462332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468496.93

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 2025-02-27 2025 Health & Family Services Cabinet Department For Medicaid Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 307860
Executive 2025-02-27 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7341
Executive 2025-02-21 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Architect/Engineer Fees Archit/Eng Fees-1099 Rept 24403.19
Executive 2025-02-19 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 187.5
Executive 2025-02-14 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 211750

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.31 $6,445 $3,500 21 1 2015-09-24 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 30.77 $5,097 $3,500 20 1 2015-05-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.56 $5,362 $3,500 19 1 2014-10-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.35 $18,038 $3,500 18 1 2014-07-31 Final

Sources: Kentucky Secretary of State