Search icon

JOSEPH S. PETREY, PLLC

Company Details

Name: JOSEPH S. PETREY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2008 (17 years ago)
Organization Date: 18 Sep 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0713813
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 224 LANGDON STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH S PETREY PLLC 401K PLAN 2010 263246925 2011-06-16 JOSEPH S PETREY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621210
Sponsor’s telephone number 6065288302
Plan sponsor’s address 1000 E CUMBERLAND GAP PKWY, CORBIN, KY, 407012574

Plan administrator’s name and address

Administrator’s EIN 263246925
Plan administrator’s name JOSEPH S PETREY PLLC
Plan administrator’s address 1000 E CUMBERLAND GAP PKWY, CORBIN, KY, 407012574
Administrator’s telephone number 6065288302

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing RALPH PETREY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-16
Name of individual signing RALPH PETREY
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Mary Linda Petrey Secretary

Sole Officer

Name Role
Ralph D Petrey Sole Officer

Shareholder

Name Role
Ralph D Petrey Shareholder

Director

Name Role
DR. RALPH D. PETREY Director

Incorporator

Name Role
DR. RALPH D. PETREY Incorporator

Registered Agent

Name Role
JOSEPH S. PETREY, PLLC Registered Agent

Former Company Names

Name Action
RALPH D. PETREY, P.S.C. Merger

Assumed Names

Name Status Expiration Date
PETREY & NEWCOMB ORTHODONTICS Inactive 2021-11-01

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-13
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-23
Annual Report 2018-04-24
Annual Report 2017-05-02
Name Renewal 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434907103 2020-04-11 0457 PPP 224 Langdon St, Somerset, KY, 42501-2342
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296407
Loan Approval Amount (current) 296407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-2342
Project Congressional District KY-05
Number of Employees 45
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298778.26
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State