Search icon

STIERLE AND RETTIG, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: STIERLE AND RETTIG, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2012 (14 years ago)
Organization Date: 01 Jan 2012 (14 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0808394
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 410 WEST CHESTNUT STREET, SUITE 617, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY M. RETTIG Registered Agent

Member

Name Role
JEREMY MATTHEW RETTIG Member

Organizer

Name Role
JEREMY M. RETTIG Organizer

Form 5500 Series

Employer Identification Number (EIN):
454088107
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
STIERLE AND RETTIG, LLLP Type Conversion

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-16
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
78609.00
Total Face Value Of Loan:
78609.00
Date:
2020-06-23
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:
89000.00
Total Face Value Of Loan:
78609.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,000
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,054.45
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $70,009
Utilities: $8,600
Jobs Reported:
5
Initial Approval Amount:
$78,609
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,875.4
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $78,609

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 132.99

Sources: Kentucky Secretary of State