Name: | WHITE, WHITE & CRENSHAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2010 (14 years ago) |
Organization Date: | 29 Dec 2010 (14 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0778329 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P.O. BOX 2, HOPKINSVILLE, KY 42241-0002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE T. WHITE | Registered Agent |
Name | Role |
---|---|
Lee T White | Manager |
Julia T Crenshaw | Manager |
Name | Role |
---|---|
LEE T. WHITE | Organizer |
JULIA T. CRENSHAW | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-10 |
Annual Report | 2016-04-20 |
Annual Report | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2241487107 | 2020-04-10 | 0457 | PPP | 707 SOUTH MAIN ST, HOPKINSVILLE, KY, 42240-2109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-12 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-07-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1250 |
Executive | 2023-08-30 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-22 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State