Search icon

BETH A. LOCHMILLER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BETH A. LOCHMILLER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2007 (18 years ago)
Organization Date: 16 Jul 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0668791
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 1443, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Manager

Name Role
Beth A Lochmiller Manager

Organizer

Name Role
BETH A. LOCHMILLER Organizer

Registered Agent

Name Role
BETH A. LOCHMILLER, PLLC Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Principal Office Address Change 2024-01-25
Annual Report 2023-03-22
Annual Report 2022-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22333.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State