Search icon

201 LEGACY ARCHITECTS, PSC

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EOP ARCHITECTS, PSC 401(K) PLAN 2023 611226174 2024-06-12 EOP ARCHITECTS, PSC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2022 611226174 2023-05-09 EOP ARCHITECTS, PSC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2021 611226174 2022-05-25 EOP ARCHITECTS, PSC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2020 611226174 2021-04-26 EOP ARCHITECTS, PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2019 611226174 2020-07-01 EOP ARCHITECTS, PSC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2018 611226174 2019-06-25 EOP ARCHITECTS, PSC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2017 611226174 2018-05-18 EOP ARCHITECTS, PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS, PSC 401(K) PLAN 2016 611226174 2017-07-25 EOP ARCHITECTS, PSC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS PSC 401K PLAN 2014 611226174 2016-04-19 EOP ARCHITECTS PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
EOP ARCHITECTS PSC 401K PLAN 2014 611226174 2015-07-27 EOP ARCHITECTS PSC 32
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/28/20140528080052P040366698035001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/11/20130911162923P040143116037001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/10/20120210143346P040147310272001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611226174
Plan administrator’s name EOP ARCHITECTS PSC
Plan administrator’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
Administrator’s telephone number 8592317538

Signature of

Role Plan administrator
Date 2012-02-10
Name of individual signing PAUL OCHENKOSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/21/20110721110929P030014284722001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611226174
Plan administrator’s name EOP ARCHITECTS PSC
Plan administrator’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
Administrator’s telephone number 8592317538

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing PAUL OCHENKOSKI
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611226174
Plan administrator’s name EOP ARCHITECTS PSC
Plan administrator’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
Administrator’s telephone number 8592317538

Signature of

Role Plan administrator
Date 2011-02-07
Name of individual signing PAUL OCHENKOSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/11/20100511073553P030249444641001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541310
Sponsor’s telephone number 8592317538
Plan sponsor’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611226174
Plan administrator’s name EOP ARCHITECTS PSC
Plan administrator’s address 201 WEST SHORT STREET, SUITE 700, LEXINGTON, KY, 40507
Administrator’s telephone number 8592317538

Signature of

Role Plan administrator
Date 2010-05-10
Name of individual signing PAUL OCHENKOSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-10
Name of individual signing PAUL OCHENKOSKI
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Paul Ochenkoski Vice President

President

Name Role
Richard C Ekhoff President

Registered Agent

Name Role
RICHARD J. POLK, JR. Registered Agent

Secretary

Name Role
Richard Polk Secretary

Signature

Name Role
PAUL OCHENKOSKI Signature

Director

Name Role
RICHARD EKHOFF Director
PAUL OCHENKOSKI Director
RICHARD POLK Director

Incorporator

Name Role
J. RANDALL REINHARDT Incorporator

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
Annual Report Amendment 2021-10-05
Annual Report 2021-06-17
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642918803 2021-04-18 0457 PPS 201 W Short St Ste 700, Lexington, KY, 40507-1224
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462332.65
Loan Approval Amount (current) 462332.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1224
Project Congressional District KY-06
Number of Employees 24
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465748.77
Forgiveness Paid Date 2022-01-11
7546647002 2020-04-07 0457 PPP 201 W SHORT ST, LEXINGTON, KY, 40507-1201
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462332.5
Loan Approval Amount (current) 462332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1201
Project Congressional District KY-06
Number of Employees 26
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468496.93
Forgiveness Paid Date 2021-08-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7341
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Medicaid Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 307860
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 Justice & Public Safety Cabinet Department Of Criminal Justice Training Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3450
Executive 2025-02-14 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 211750
Executive 2025-02-13 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 49797.42
Executive 2025-02-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1900
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Architect/Engineer Fees Archit/Eng Fees-1099 Rept 19469.11
Executive 2025-01-28 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7061.7

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