Search icon

J. GREGORY JOYNER, PLLC

Company Details

Name: J. GREGORY JOYNER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2011 (14 years ago)
Organization Date: 29 Jun 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0794698
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2300 HURSTBOURNE VILLAGE DR SUITE 700, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2023 812385003 2024-07-30 J. GREGORY JOYNER, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR. 700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2022 812385003 2023-07-28 J. GREGORY JOYNER, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR. 700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing J GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing J GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2021 812385003 2022-07-29 J. GREGORY JOYNER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR #700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2020 812385003 2021-07-30 J. GREGORY JOYNER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR. #70, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2019 812385003 2020-07-31 J. GREGORY JOYNER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR #700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing J. GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2018 812385003 2019-07-12 J. GREGORY JOYNER, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR #700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing J GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing J GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
J. GREGORY JOYNER, PLLC D/B/A JOYNER LAW OFFICES, SIMPLE 401K 2017 812385003 2018-07-31 J. GREGORY JOYNER, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5024917551
Plan sponsor’s address 2300 HURSTBOURNE VILLAGE DR #700, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JON GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing JON GREGORY JOYNER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
J. GREGORY JOYNER Organizer

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

Member

Name Role
J. Gregory Joyner Member

Assumed Names

Name Status Expiration Date
NJS TITLES Inactive 2022-03-07
JOYNER LAW OFFICES Inactive 2022-01-13

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-04
Certificate of Assumed Name 2024-04-04
Annual Report 2023-03-20
Annual Report 2022-03-30
Annual Report 2021-03-05
Annual Report 2020-04-08
Annual Report 2019-04-24
Annual Report 2018-04-18
Certificate of Withdrawal of Assumed Name 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052718706 2021-03-26 0457 PPS 2300 Hurstbourne Village Dr Ste 700, Louisville, KY, 40299-1871
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46095.82
Loan Approval Amount (current) 46095.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1871
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46589.61
Forgiveness Paid Date 2022-04-28
3264057104 2020-04-11 0457 PPP 2300 HURSTBOURNE VILLAGE DR SUITE 700, LOUISVILLE, KY, 40299-1805
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25262
Loan Approval Amount (current) 25262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1805
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25576.91
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State