Search icon

BILLINGS LAW FIRM, PLLC

Company Details

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

form 5500

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
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 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
BILLINGS LAW FIRM, PLLC CBS BENEFIT PLAN 2022 943469693 2023-12-27 BILLINGS LAW FIRM, PLLC 6
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

Manager

Name Role
John N. Billings Manager

Organizer

Name Role
JOHN N. BILLINGS Organizer

Registered Agent

Name Role
JOHN N. BILLINGS Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156793
Loan Approval Amount (current) 156793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-2112
Project Congressional District KY-06
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158160.58
Forgiveness Paid Date 2021-06-08

Financial Incentive

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