Search icon

ROBERTS LAW OFFICE, PLLC

Company Details

Name: ROBERTS LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2012 (13 years ago)
Organization Date: 02 Oct 2012 (13 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0839566
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 651 Perimeter Drive, Suite 210, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS LAW OFFICE PLLC CBS BENEFIT PLAN 2023 461111297 2024-12-30 ROBERTS LAW OFFICE PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 541110
Sponsor’s telephone number 8592310202
Plan sponsor’s address 651 PERIMETER DR SUITE 210, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
D. TYLER ROBERTS Organizer

Registered Agent

Name Role
D. TYLER ROBERTS Registered Agent

Member

Name Role
D Tyler Roberts Member

Assumed Names

Name Status Expiration Date
DUIKY Inactive 2022-03-16

Filings

Name File Date
Annual Report 2024-04-23
Registered Agent name/address change 2024-04-23
Principal Office Address Change 2024-04-23
Annual Report 2023-05-15
Annual Report 2022-04-21
Annual Report 2021-06-07
Annual Report 2020-05-30
Annual Report 2019-06-03
Annual Report 2018-06-14
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385277108 2020-04-10 0457 PPP 301 E MAIN ST STE 100C, LEXINGTON, KY, 40507-1507
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1507
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15003.28
Forgiveness Paid Date 2020-12-31
3539807409 2020-05-07 0457 PPP 509 MAIN STREET, MURRAY, KY, 42071
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16011.74
Forgiveness Paid Date 2021-01-29

Sources: Kentucky Secretary of State