Search icon

MCFARLAND LAW OFFICE, PSC

Company Details

Name: MCFARLAND LAW OFFICE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0809609
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 632 EAST MOUNTAIN PARKWAY, PO BOX 209, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
DONALD W. MCFARLAND Registered Agent

Incorporator

Name Role
DONALD W. MCFARLAND, ESQ. Incorporator

President

Name Role
DONALD MCFARLAND President

Secretary

Name Role
DONALD MCFARLAND Secretary

Vice President

Name Role
WILLIAM TINKER, III Vice President

Director

Name Role
DONALD MCFARLAND Director
WILLIAM TINKER III Director

Shareholder

Name Role
DONALD MCFARLAND Shareholder
WILLIAM TINKER, III Shareholder

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-06-06
Annual Report 2022-03-07
Principal Office Address Change 2021-06-04
Registered Agent name/address change 2021-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
44700.00
Total Face Value Of Loan:
44700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44700
Current Approval Amount:
44700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45040.22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-09-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-07-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State