Search icon

GOSS SAMFORD, PLLC

Company Details

Name: GOSS SAMFORD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2012 (13 years ago)
Organization Date: 05 Jun 2012 (13 years ago)
Last Annual Report: 25 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0830692
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD., SUITE B-325, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Mark David Goss Member
David Shawn Samford Member

Organizer

Name Role
MARK DAVID GOSS Organizer

Registered Agent

Name Role
MARK DAVID GOSS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
455403380
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2022-12-31
Annual Report 2022-04-25
Annual Report 2021-05-10
Annual Report 2020-03-03
Annual Report 2019-04-29

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:
75765.00
Total Face Value Of Loan:
75765.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75765
Current Approval Amount:
75765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76379.42

Sources: Kentucky Secretary of State