Search icon

Estate Planning Group, PSC

Company Details

Name: Estate Planning Group, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2012 (13 years ago)
Organization Date: 09 Apr 2012 (13 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0826411
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10525 TIMBERWOOD CIRCLE, SUITE 201, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 10

Director

Name Role
Cheryl E. Bruner Director

Shareholder

Name Role
Cheryl E. Bruner Shareholder

Incorporator

Name Role
R Michael Pitt Incorporator

Organizer

Name Role
R Michael Pitt Organizer

Registered Agent

Name Role
Cheryl E. Bruner Registered Agent

President

Name Role
Cheryl E. Bruner President

Assumed Names

Name Status Expiration Date
PITT & EMISON Inactive 2020-02-02
PITT & FRANK ESTATE PLANNING GROUP Inactive 2017-04-11

Filings

Name File Date
Registered Agent name/address change 2025-02-25
Annual Report 2025-02-25
Annual Report 2024-03-18
Annual Report 2023-05-02
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22463.32

Sources: Kentucky Secretary of State