Search icon

PECK & MILFORD, LLP

Company Details

Name: PECK & MILFORD, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 03 Jan 2014 (11 years ago)
Organization Date: 03 Jan 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0875605
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 100 FOUNTAIN AVE, SUITE 314, P O BOX 7426, PADUCAH, KY 42002-7426
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. ROBERT MILFORD Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-12
Annual Report 2020-03-05
Annual Report 2019-06-04
Annual Report 2018-05-15
Annual Report 2017-03-20
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399607108 2020-04-15 0457 PPP 100 FOUNTAIN AVE SUITE 314, PADUCAH, KY, 42001-2724
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-2724
Project Congressional District KY-01
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53878.16
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State