Search icon

O'BRIEN BATTEN KIRTLEY & COOMER, PLLC

Company Details

Name: O'BRIEN BATTEN KIRTLEY & COOMER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2009 (16 years ago)
Organization Date: 10 Jun 2009 (16 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0731571
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK ROAD, UNIT 54, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O'BRIEN BATTEN KIRTLEY & COOMER, PLLC, 401(K) & PROFIT SHARING PLAN 2023 264617476 2024-09-06 O'BRIEN BATTEN KIRTLEY & COOMER, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8595234336
Plan sponsor’s address 501 DARBY CREEK ROAD, UNIT 54, LEXINGTON, KY, 40509
O'BRIEN BATTEN & KIRTLEY, PLLC, 401(K) & PROFIT SHARING PLAN 2022 264617476 2023-07-10 O'BRIEN BATTEN KIRTLEY & COOMER, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8595234336
Plan sponsor’s address 501 DARBY CREEK ROAD, UNIT 54, LEXINGTON, KY, 40509

Member

Name Role
BRUCE CLARK BATTEN, II Member
HAROLD LEWIS KIRTLEY, II Member
David Seth Coomer Member
STEPHEN M O'BRIEN, III Member

Organizer

Name Role
STEPHEN M. O'BRIEN, III Organizer

Registered Agent

Name Role
BRUCE CLARK BATTEN, II Registered Agent

Former Company Names

Name Action
O'BRIEN BATTEN & KIRTLEY, PLLC Old Name
STEPHEN M. O'BRIEN, III, PLLC Old Name

Assumed Names

Name Status Expiration Date
OBKC PLLC Active 2028-05-02

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Certificate of Assumed Name 2023-05-02
Amendment 2022-04-26
Annual Report 2022-04-22
Principal Office Address Change 2021-07-09
Registered Agent name/address change 2021-07-09
Annual Report 2021-06-01
Annual Report 2020-05-28
Annual Report 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216278405 2021-02-11 0457 PPS 921 Beasley St Ste 150, Lexington, KY, 40509-4101
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4101
Project Congressional District KY-06
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110037.7
Forgiveness Paid Date 2021-11-26
7647907007 2020-04-07 0457 PPP 921 Beasley St Ste 150, LEXINGTON, KY, 40509-4101
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4101
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115368.48
Forgiveness Paid Date 2021-02-22

Sources: Kentucky Secretary of State