Search icon

WILLIAMS, HALL & LATHEROW, LLP

Company Details

Name: WILLIAMS, HALL & LATHEROW, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 19 Jan 2010 (15 years ago)
Organization Date: 19 Jan 2010 (15 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0751946
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1505 CARTER AVENUE, SUITE 200, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH WILLIAMS, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-18
Annual Report 2022-06-29
Annual Report 2021-06-15
Annual Report 2020-04-01
Annual Report 2019-06-21
Annual Report 2018-06-13
Registered Agent name/address change 2017-04-12
Annual Report 2017-04-12
Annual Report 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692667107 2020-04-10 0457 PPP PO BOX 2008, ASHLAND, KY, 41105-2008
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41105-2008
Project Congressional District KY-05
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101053.44
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State