Search icon

ISON & CAVANAH, LLP

Company Details

Name: ISON & CAVANAH, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 09 Nov 2009 (15 years ago)
Organization Date: 09 Nov 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0747377
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 648, HOPKINSVILLE, KY 42241-0648
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E. ISON Registered Agent

Former Company Names

Name Action
ISON, HARTON & CAVANAH, LLP Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726727005 2020-04-07 0457 PPP 612 S MAIN ST, HOPKINSVILLE, KY, 42240-2322
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68262
Loan Approval Amount (current) 68262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2322
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68736.04
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State