Search icon

LAW OFFICE OF MICHAEL DAVIDSON, PLLC

Company Details

Name: LAW OFFICE OF MICHAEL DAVIDSON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2011 (13 years ago)
Organization Date: 09 Nov 2011 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0805236
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 139 WEST SHORT STREET, SUITE 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF MICHAEL DAVIDSON 401(K) PROFIT SHARING PLAN & TRUST 2023 453761472 2024-05-20 LAW OFFICE OF MICHAEL DAVIDSON 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF MICHAEL DAVIDSON PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453761472 2023-04-04 LAW OFFICE OF MICHAEL DAVIDSON 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF MICHAEL DAVIDSON 401(K) PROFIT SHARING PLAN & TRUST 2021 453761472 2022-04-12 LAW OFFICE OF MICHAEL DAVIDSON 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF MICHAEL DAVIDSON 401(K) PROFIT SHARING PLAN & TRUST 2020 453761472 2021-04-27 LAW OFFICE OF MICHAEL DAVIDSON 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF MICHAEL DAVIDSON 401(K) PROFIT SHARING PLAN & TRUST 2019 453761472 2020-05-18 LAW OFFICE OF MICHAEL DAVIDSON 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF MICHAEL DAVIDSON 401 K PROFIT SHARING PLAN TRUST 2018 453761472 2019-04-30 LAW OFFICE OF MICHAEL DAVIDSON 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 8592251717
Plan sponsor’s address 139 WEST SHORT ST SUITE 100, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MICHAEL DAVIDSON Organizer

Registered Agent

Name Role
MICHAEL DAVIDSON Registered Agent

Member

Name Role
MICHAEL DAVIDSON Member

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-18
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-04-25
Annual Report 2016-03-28
Annual Report 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379468310 2021-01-28 0457 PPP 139 W Short St Ste 100, Lexington, KY, 40507-1360
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1360
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47768.23
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State