Search icon

BERTRAM, COX & MILLER, LLP

Company Details

Name: BERTRAM, COX & MILLER, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 02 Jul 2013 (12 years ago)
Organization Date: 02 Jul 2013 (12 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 0861243
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 321 E. MAIN STREET, PO BOX 1155, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2023 208080135 2024-07-23 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2022 208080135 2023-07-25 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2021 208080135 2022-07-26 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2020 208080135 2021-07-13 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2019 208080135 2020-07-27 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2018 208080135 2019-07-17 BERTRAM, COX & MILLER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ANNA HUMPHRESS
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2017 208080135 2018-06-15 BERTRAM, COX & MILLER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOHN D. BERTRAM
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2016 208080135 2017-06-19 BERTRAM, COX & MILLER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E MAIN ST, CAMPBELLSVILLE, KY, 47219

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing JOHN D. BERTRAM
Valid signature Filed with authorized/valid electronic signature
BERTRAM, COX & MILLER, LLP PROFIT SHARING PLAN 2009 208080135 2011-02-09 BERTRAM, COX & MILLER, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 541110
Sponsor’s telephone number 2704656111
Plan sponsor’s address 321 E. MAIN STREET, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 208080135
Plan administrator’s name BERTRAM, COX & MILLER, LLP
Administrator’s telephone number 2704656111

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-09
Name of individual signing SUSIE SKAGGS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN C. MILLER Registered Agent

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-06-19
Annual Report 2022-06-21
Annual Report 2021-04-16
Annual Report 2020-04-20
Annual Report 2019-06-05
Annual Report 2018-06-27
Annual Report 2017-06-19
Annual Report 2016-05-10
Annual Report 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622868510 2021-03-01 0457 PPS 321 E Main St, Campbellsville, KY, 42718-1326
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114100
Loan Approval Amount (current) 114100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-1326
Project Congressional District KY-01
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115178.48
Forgiveness Paid Date 2022-02-17
5861797002 2020-04-06 0457 PPP 321 E MAIN ST, CAMPBELLSVILLE, KY, 42718-1326
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78089.9
Loan Approval Amount (current) 78089.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-1326
Project Congressional District KY-01
Number of Employees 14
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78621.35
Forgiveness Paid Date 2020-12-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-05 2025 Energy and Environment Cabinet Office of KY Nature Preserves Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 7900

Sources: Kentucky Secretary of State