Search icon

Bryan N. Bishop, Attorney at Law PLLC

Company Details

Name: Bryan N. Bishop, Attorney at Law PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2013 (11 years ago)
Organization Date: 23 Dec 2013 (11 years ago)
Last Annual Report: 04 Nov 2020 (4 years ago)
Managed By: Members
Organization Number: 0874936
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2493 Dixie Highway, Ft. Mitchell, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2020 611358469 2021-10-14 WALLACE.BOGGS.PLLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2019 611358469 2020-07-08 WALLACE.BOGGS.PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2018 611358469 2019-04-25 WALLACE.BOGGS.PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2017 611358469 2018-10-12 WALLACE.BOGGS.PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2016 611358469 2017-07-20 WALLACE.BOGGS.PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
JONES HOWARD LAW, PLLC RETIREMENT SAVINGS PLAN 2015 611371201 2016-06-08 JONES HOWARD LAW, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 51 CAVALIER BLVD., SUITE 260, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
WALLACE.BOGGS.PLLC RETIREMENT PLAN 2015 611358469 2016-07-14 WALLACE.BOGGS.PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
JONES HOWARD LAW, PLLC RETIREMENT SAVINGS PLAN 2015 611371201 2016-06-07 JONES HOWARD LAW, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 51 CAVALIER BLVD., SUITE 260, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
WALLACE.BOGGS.ROUSE.PLLC RETIREMENT PLAN 2014 611358469 2015-07-03 WALLACE.BOGGS.PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
JONES HOWARD LAW, PLLC RETIREMENT SAVINGS PLAN 2014 611371201 2015-07-01 JONES HOWARD LAW, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 51 CAVALIER BLVD., SUITE 260, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/23/20140723114716P040016850015001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611371201
Plan administrator’s name JONES HOWARD LAW, PLLC
Plan administrator’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042
Administrator’s telephone number 8595944200

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/13/20140613103246P030004778964001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/03/20131003091158P040000269124001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/24/20130724111233P040404256433001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611371201
Plan administrator’s name JONES HOWARD LAW, PLLC
Plan administrator’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042
Administrator’s telephone number 8595944200

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/03/20131003085558P040022352561001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611358469
Plan administrator’s name WALLACE.BOGGS.PLLC
Plan administrator’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
Administrator’s telephone number 8595785410

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724170816P030001075492001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611371201
Plan administrator’s name JONES HOWARD LAW, PLLC
Plan administrator’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042
Administrator’s telephone number 8595944200

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611358469
Plan administrator’s name WALLACE.BOGGS.PLLC
Plan administrator’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
Administrator’s telephone number 8595785410

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing H. DAVID WALLACE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/20/20110720143120P030097126865001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611358469
Plan administrator’s name WALLACE.BOGGS.PLLC
Plan administrator’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
Administrator’s telephone number 8595785410

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing PAUL R. BOGGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing PAUL R. BOGGS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/17/20111017101728P040695330848001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 8595944200
Plan sponsor’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611371201
Plan administrator’s name JONES DIETZ PLLC
Plan administrator’s address 61 CAVALIER BLVD, FLORENCE, KY, 41042
Administrator’s telephone number 8595944200

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing H. DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/24/20100724155329P070022880226001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611358469
Plan administrator’s name WALLACE.BOGGS.PLLC
Plan administrator’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
Administrator’s telephone number 8595785410

Signature of

Role Plan administrator
Date 2010-07-24
Name of individual signing PAUL BOGGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-24
Name of individual signing PAUL BOGGS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Bryan Neal Bishop Member

Organizer

Name Role
Bryan Neal Bishop Organizer

Registered Agent

Name Role
Bryan N. Bishop Registered Agent

Former Company Names

Name Action
WALLACE BOGGS, PLLC Old Name
Bryan N. Bishop, Attorney at Law PLLC Merger
JONES HOWARD LAW, PLLC Merger
WALLACE, BOGGS, ROUSE, PLLC Old Name
JONES DIETZ, PLLC Old Name
WALLACE, BOGGS, COLVIN, ROUSE, PLLC Old Name
JONES DIETZ & SWISHER, PLLC Old Name
WALLACE, BOGGS, COLVIN, ROUSE, BUSHELMAN, PLLC Old Name
JONES DIETZ & SCHRAND PLLC Old Name
BOGGS & COLVIN, LLC Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2020-11-04
Reinstatement 2020-11-04
Reinstatement Approval Letter Revenue 2020-11-04
Administrative Dissolution 2020-10-08
Annual Report 2019-07-11
Annual Report 2018-06-11
Annual Report 2017-06-20
Annual Report 2016-02-23
Annual Report 2015-06-12
Annual Report 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559508407 2021-02-02 0457 PPS 334 Beechwood Rd Ste 303, Fort Mitchell, KY, 41017-2086
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154319
Loan Approval Amount (current) 154319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Mitchell, KENTON, KY, 41017-2086
Project Congressional District KY-04
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155578.92
Forgiveness Paid Date 2021-12-07
4127637110 2020-04-12 0457 PPP 2493 Dixie Highway, FT MITCHELL, KY, 41017-3056
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT MITCHELL, KENTON, KY, 41017-3056
Project Congressional District KY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26329.81
Forgiveness Paid Date 2021-08-04
6949427006 2020-04-07 0457 PPP 300 BUTTERMILK PIKE, LAKESIDE PARK, KY, 41017-2151
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161600
Loan Approval Amount (current) 161600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017-2151
Project Congressional District KY-04
Number of Employees 11
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162866.24
Forgiveness Paid Date 2021-01-27
4695927101 2020-04-13 0457 PPP 334 BEECHWOOD RD Ste 403, FT MITCHELL, KY, 41017-1611
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-1611
Project Congressional District KY-04
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48532.6
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State