Search icon

KEHRT & ASSOCIATES, CPA PLLC

Company Details

Name: KEHRT & ASSOCIATES, CPA PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2010 (15 years ago)
Organization Date: 17 Nov 2010 (15 years ago)
Last Annual Report: 15 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0775677
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3070 HARRODSBURG RD, STE 230, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
ROGER L. KEHRT Organizer

Member

Name Role
ROGER L. KEHRT Member

Registered Agent

Name Role
ROGER L. KEHRT Registered Agent

Former Company Names

Name Action
KEHRT & RAILEY, CPA PLLC Old Name

Filings

Name File Date
Annual Report 2025-01-15
Annual Report Amendment 2024-11-19
Annual Report Amendment 2024-07-27
Annual Report 2024-01-02
Annual Report 2023-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42931.29

Sources: Kentucky Secretary of State