Name: | BIGGERSTAFF, WARD & ASSOCIATES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2007 (18 years ago) |
Organization Date: | 18 Jan 2007 (18 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0655289 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 125 E CENTER STREET , P.O. BOX 191, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gerald D. Ward | Member |
Keith L. Biggerstaff | Member |
William T. Crume | Member |
Name | Role |
---|---|
KEITH L. BIGGERSTAFF | Organizer |
GERALD D. WARD | Organizer |
Name | Role |
---|---|
GERALD D. WARD, P.L.S. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-27 |
Annual Report | 2024-06-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-20 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-06-19 |
Annual Report | 2016-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9277637010 | 2020-04-09 | 0457 | PPP | 125 E CENTER ST, HARTFORD, KY, 42347-1107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State