Search icon

Michael Pack and Ron Diddle PLLC

Company Details

Name: Michael Pack and Ron Diddle PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 2011 (13 years ago)
Organization Date: 28 Nov 2011 (13 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0806411
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 137 PIKE STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL PACK AND RON DIDDLE CBS BENEFIT PLAN 2023 453915310 2024-12-30 MICHAEL PACK AND RON DIDDLE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 541110
Sponsor’s telephone number 6062182888
Plan sponsor’s address 137 PIKE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MICHAEL PACK AND RON DIDDLE CBS BENEFIT PLAN 2022 453915310 2023-12-27 MICHAEL PACK AND RON DIDDLE 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 541110
Sponsor’s telephone number 6062182888
Plan sponsor’s address 137 PIKE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MICHAEL PACK AND RON DIDDLE CBS BENEFIT PLAN 2021 453915310 2022-12-29 MICHAEL PACK AND RON DIDDLE 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 541110
Sponsor’s telephone number 6062182888
Plan sponsor’s address 137 PIKE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MICHAEL PACK AND RON DIDDLE CBS BENEFIT PLAN 2020 453915310 2021-12-14 MICHAEL PACK AND RON DIDDLE 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 541110
Sponsor’s telephone number 6062182888
Plan sponsor’s address 137 PIKE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RONNIE WAYNE DIDDLE Registered Agent

Member

Name Role
R. MICHAEL PACK Member
RONNIE DIDDLE Member

Organizer

Name Role
Michael Pack Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-08
Annual Report 2022-03-07
Annual Report 2021-04-06
Annual Report 2020-02-17
Annual Report 2019-05-30
Annual Report 2018-07-02
Annual Report 2017-05-10
Annual Report 2016-03-24
Annual Report 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281017400 2020-05-04 0457 PPP Pike Street, PIKEVILLE, KY, 41501-1361
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27965
Servicing Lender Name Pinnacle Bank, Inc.
Servicing Lender Address 26 Second St, VANCEBURG, KY, 41179-5439
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1361
Project Congressional District KY-05
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27965
Originating Lender Name Pinnacle Bank, Inc.
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27796.39
Forgiveness Paid Date 2021-06-04
3087869003 2021-05-18 0457 PPS 137 Pike St, Pikeville, KY, 41501-4799
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27965
Servicing Lender Name Pinnacle Bank, Inc.
Servicing Lender Address 26 Second St, VANCEBURG, KY, 41179-5439
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-4799
Project Congressional District KY-05
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 27965
Originating Lender Name Pinnacle Bank, Inc.
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27768.12
Forgiveness Paid Date 2022-06-08

Sources: Kentucky Secretary of State