Search icon

WARD & WARD PLLC

Company Details

Name: WARD & WARD PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2012 (13 years ago)
Organization Date: 26 Jul 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0834418
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P.O. Box 151, Hartford, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
TARA N WARD Registered Agent

Member

Name Role
Tara N. Ward Member

Organizer

Name Role
Tara N Ward Organizer

Former Company Names

Name Action
LAW OFFICE OF TARA N. WARD, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23100.00
Total Face Value Of Loan:
23100.00

Mines

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ward & Ward
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Ward & Ward
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Ward & Ward
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23213.58

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-12-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1400
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-11-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-11-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200

Sources: Kentucky Secretary of State