Search icon

BIGGERSTAFF, WARD & ASSOCIATES, PLLC

Company Details

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 (a year 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

Member

Name Role
Gerald D. Ward Member
Keith L. Biggerstaff Member
William T. Crume Member

Organizer

Name Role
KEITH L. BIGGERSTAFF Organizer
GERALD D. WARD Organizer

Registered Agent

Name Role
GERALD D. WARD, P.L.S. Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
19512.00
Total Face Value Of Loan:
19512.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19512
Current Approval Amount:
19512
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16480.65

Sources: Kentucky Secretary of State