Search icon

SOLUTIONS FIRST, LLC

Company Details

Name: SOLUTIONS FIRST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2009 (16 years ago)
Organization Date: 07 Aug 2009 (16 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0736294
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 131 W. BROAD, PO BOX 231, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWTON INSURANCE 401(K) PLAN 2017 270710931 2018-07-23 SOLUTIONS FIRST, LLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
LAWTON INSURANCE 401(K) PLAN 2016 270710931 2017-06-16 SOLUTIONS FIRST, LLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
LAWTON INSURANCE 401(K) PLAN 2015 270710931 2016-08-23 SOLUTIONS FIRST, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
LAWTON INSURANCE 401(K) PLAN 2014 270710931 2015-03-18 SOLUTIONS FIRST, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2013 270710931 2014-03-11 SOLUTIONS FIRST, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2012 270710931 2013-02-15 SOLUTIONS FIRST, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2011 270710931 2012-06-08 SOLUTIONS FIRST, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 270710931
Plan administrator’s name SOLUTIONS FIRST, LLC
Plan administrator’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
Administrator’s telephone number 2707544881

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2010 270710931 2011-09-30 SOLUTIONS FIRST, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 270710931
Plan administrator’s name SOLUTIONS FIRST, LLC
Plan administrator’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
Administrator’s telephone number 2707544881

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2009 270710931 2010-10-05 SOLUTIONS FIRST, LLC 52
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 270710931
Plan administrator’s name SOLUTIONS FIRST, LLC
Plan administrator’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
Administrator’s telephone number 2707544881

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
LAWTON INSURANCE 401(K) PLAN 2009 270710931 2011-10-03 SOLUTIONS FIRST, LLC 52
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 270710931
Plan administrator’s name SOLUTIONS FIRST, LLC
Plan administrator’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
Administrator’s telephone number 2707544881

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/25/20121025090107P040002701332001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1969-07-28
Business code 524210
Sponsor’s telephone number 2707544881
Plan sponsor’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 270710931
Plan administrator’s name SOLUTIONS FIRST, LLC
Plan administrator’s address 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330
Administrator’s telephone number 2707544881

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing ROSS RICHEY
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
WILLIAM T. WADE JR Organizer

Member

Name Role
Ross Richey Member

Registered Agent

Name Role
WILLIAM T. WADE JR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 712491 Agent - Life Active 2009-09-18 - - 2027-03-31 -
Department of Insurance DOI ID 712491 Agent - Health Active 2009-09-18 - - 2027-03-31 -
Department of Insurance DOI ID 712491 Agent - Casualty Active 2009-09-18 - - 2027-03-31 -
Department of Insurance DOI ID 712491 Agent - Property Active 2009-09-18 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
LAWTON INSURANCE Inactive 2024-09-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-17
Annual Report 2022-06-27
Annual Report 2021-04-16
Annual Report 2020-06-08
Annual Report 2019-06-20
Name Renewal 2019-04-02
Annual Report 2018-06-15
Annual Report 2017-06-10
Annual Report 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583267006 2020-04-05 0457 PPP 131 WEST BROAD STREET, CENTRAL CITY, KY, 42330-1568
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260625
Loan Approval Amount (current) 260625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-1568
Project Congressional District KY-02
Number of Employees 20
NAICS code 524126
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262094.64
Forgiveness Paid Date 2020-11-05

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 23.80 $5,760 $5,700 13 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.67 $11,181 $7,000 11 2 2016-02-25 Final

Sources: Kentucky Secretary of State