Search icon

FOWLER BELL PLLC

Company Details

Name: FOWLER BELL PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2006 (18 years ago)
Organization Date: 01 Jan 2007 (18 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0653774
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 600, LEXINGTON, KY 40507-1751
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOWLER BELL, PLLC PROFIT SHARING PLAN 2023 610564645 2024-06-28 FOWLER BELL, PLLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC CBS BENEFIT PLAN 2023 610564645 2024-12-30 FOWLER BELL, PLLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 WEST VINE ST, SUITE 600, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC CBS BENEFIT PLAN 2022 610564645 2023-12-27 FOWLER BELL, PLLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 WEST VINE ST, SUITE 600, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2022 610564645 2023-05-08 FOWLER BELL, PLLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2021 610564645 2022-07-19 FOWLER BELL, PLLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2020 610564645 2021-10-11 FOWLER BELL, PLLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2019 610564645 2020-05-08 FOWLER BELL, PLLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2018 610564645 2019-04-29 FOWLER BELL, PLLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2017 610564645 2018-04-13 FOWLER BELL, PLLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
FOWLER BELL, PLLC PROFIT SHARING PLAN 2016 610564645 2017-05-22 FOWLER BELL, PLLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2017-05-21
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/13/20160513072049P030066663559001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/06/22/20150622114225P030068990513001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W. VINE STREET, SUITE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing TAFT MCKINSTRY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/15/20141015134109P040020443679003.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W VINE STREET STE 600, LEXINGTON, KY, 40507
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/15/20131015095927P030000649540005.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8592526700
Plan sponsor’s address 300 W VINE STREET STE 600, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TAFT A. MCKINSTRY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
TAFT A MCKINSTRY Member

Organizer

Name Role
ROBERT S. RYAN Organizer

Registered Agent

Name Role
TAFT A. MCKINSTRY Registered Agent

Former Company Names

Name Action
FOWLER MEASLE & BELL PLLC Old Name
FOWLER, MEASLE & BELL, PLLC Old Name

Assumed Names

Name Status Expiration Date
FOWLER Inactive 2023-05-21

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-03-09
Principal Office Address Change 2024-03-09
Annual Report 2024-03-09
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-14
Annual Report 2020-02-15
Annual Report 2019-04-23
Annual Report 2018-04-13

CFPB Complaint

Complaint Id Date Received Issue Product
2836731 2018-03-08 Written notification about debt Debt collection
Issue Written notification about debt
Timely No
Company Fowler Bell PLLC
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product Other debt
Date Received 2018-03-08
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2018-03-08
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4619757009 2020-04-04 0457 PPP 300 W VINE ST STE 600, LEXINGTON, KY, 40507-1414
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265000
Loan Approval Amount (current) 265000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1414
Project Congressional District KY-06
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266501.67
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State