Search icon

CASEY, BAILEY & MAINES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASEY, BAILEY & MAINES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2006 (19 years ago)
Organization Date: 28 Jun 2006 (19 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0641790
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3151 BEAUMONT CENTRE CIRCLE, SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Susan Lynn Maines Member
Michael Patrick Casey Member
Fredrick Allon Bailey Member

Organizer

Name Role
SUSAN MAINES Organizer

Registered Agent

Name Role
SUSAN L. MAINES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
205086240
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-04-06

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:
396025.00
Total Face Value Of Loan:
396025.00
Date:
2008-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$396,025
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,025
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$401,283.33
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $396,025

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 2024-12-10 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4000
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2023-07-27 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State