Name: | BILLINGS LAW FIRM, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2009 (16 years ago) |
Organization Date: | 13 Mar 2009 (16 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0725435 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 145 CONSTITUTION STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BILLINGS LAW FIRM, PLLC CBS BENEFIT PLAN | 2023 | 943469693 | 2024-12-30 | BILLINGS LAW FIRM, PLLC | 6 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-06-01 |
Business code | 541110 |
Sponsor’s telephone number | 8592255240 |
Plan sponsor’s address | 145 CONSTITUTION ST, 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 |
Name | Role |
---|---|
John N. Billings | Manager |
Name | Role |
---|---|
JOHN N. BILLINGS | Organizer |
Name | Role |
---|---|
JOHN N. BILLINGS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-05 |
Amendment | 2023-01-31 |
Annual Report | 2022-06-07 |
Annual Report | 2021-03-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2019-02-22 |
Registered Agent name/address change | 2019-02-22 |
Annual Report | 2018-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7844048102 | 2020-07-24 | 0457 | PPP | 145 CONSTITUTION ST, LEXINGTON, KY, 40507-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 31.25 | $11,109 | $3,500 | 6 | 1 | 2016-12-08 | Final |
Sources: Kentucky Secretary of State