Search icon

CHRISTOPHER A.SPEDDING, ATTORNEY AT LAW, P.S.C.

Company Details

Name: CHRISTOPHER A.SPEDDING, ATTORNEY AT LAW, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2006 (19 years ago)
Organization Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0644004
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 WEST SHORT STREET, SUITE 402, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Christopher Allen Spedding President

Secretary

Name Role
Christopher Allen Spedding Secretary

Director

Name Role
Christopher Allen Spedding Director

Shareholder

Name Role
Christopher Allen Spedding Shareholder

Incorporator

Name Role
CHRISTOPHER A. SPEDDING Incorporator

Registered Agent

Name Role
CHRISTOPHER A. SPEDDING Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-16
Registered Agent name/address change 2024-01-26
Principal Office Address Change 2024-01-26
Annual Report 2023-03-16
Principal Office Address Change 2022-11-29
Registered Agent name/address change 2022-11-29
Annual Report 2022-05-18
Annual Report 2021-04-20
Registered Agent name/address change 2021-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152787101 2020-04-10 0457 PPP 271 W SHORT ST STE 402, LEXINGTON, KY, 40507-1210
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1210
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29814.4
Forgiveness Paid Date 2021-05-12
5808288402 2021-02-09 0457 PPS 271 W Short St Ste 402, Lexington, KY, 40507-1213
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1213
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29869.36
Forgiveness Paid Date 2022-05-16

Sources: Kentucky Secretary of State