Search icon

John A. Berger, PLLC

Company Details

Name: John A. Berger, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2012 (13 years ago)
Organization Date: 03 Jan 2012 (13 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0808739
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 118 WEST FIFTH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
John A. Berger, PLLC Registered Agent

Manager

Name Role
John A. Berger Manager

Organizer

Name Role
Bryan C Berger Organizer

Assumed Names

Name Status Expiration Date
THE BERGER FIRM Inactive 2024-01-23

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-07-25
Annual Report 2022-06-29
Annual Report 2021-06-16
Annual Report 2020-06-02
Annual Report 2019-06-18
Name Renewal 2018-07-24
Annual Report 2018-06-26
Annual Report 2017-06-05
Annual Report 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920167002 2020-04-06 0457 PPP 118 W. 5TH ST, COVINGTON, KY, 41011-1404
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1404
Project Congressional District KY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57238.32
Forgiveness Paid Date 2021-05-27
3674038500 2021-02-24 0457 PPS 118 W 5th St Ste A, Covington, KY, 41011-1404
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56585
Loan Approval Amount (current) 56585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1404
Project Congressional District KY-04
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56889.93
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State