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 |
Name | Role |
---|---|
DONALD W. MCFARLAND | Registered Agent |
Name | Role |
---|---|
DONALD W. MCFARLAND, ESQ. | Incorporator |
Name | Role |
---|---|
DONALD MCFARLAND | President |
Name | Role |
---|---|
DONALD MCFARLAND | Secretary |
Name | Role |
---|---|
WILLIAM TINKER, III | Vice President |
Name | Role |
---|---|
DONALD MCFARLAND | Director |
WILLIAM TINKER III | Director |
Name | Role |
---|---|
DONALD MCFARLAND | Shareholder |
WILLIAM TINKER, III | Shareholder |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-06-04 |
Principal Office Address Change | 2021-06-04 |
Annual Report | 2021-06-04 |
Annual Report | 2020-03-23 |
Annual Report | 2019-09-10 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1486877110 | 2020-04-10 | 0457 | PPP | 228 W MAPLE ST, SALYERSVILLE, KY, 41465-9652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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