Search icon

ROSSMAN LAW, PLLC

Company Details

Name: ROSSMAN LAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2014 (11 years ago)
Organization Date: 25 Feb 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0880382
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 220 COURT SQUARE, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSSMAN LAW, PLLC 401(K) 2023 464920219 2024-07-31 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2022 464920219 2023-07-31 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2021 464920219 2022-07-31 ROSSMAN LAW, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2020 464920219 2021-07-31 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2021-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2019 464920219 2020-07-30 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2018 464920219 2019-07-31 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2017 464920219 2018-07-30 ROSSMAN LAW, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
ROSSMAN LAW, PLLC 401(K) 2016 464920219 2017-07-23 ROSSMAN LAW, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 6062770525
Plan sponsor’s address 220 COURT SQUARE, P.O. BOX 209, BARBOURVILLE, KY, 40906

Signature of

Role Plan administrator
Date 2017-07-23
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-23
Name of individual signing TRAVIS ROSSMAN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
TRAVIS ROSSMAN Organizer

Registered Agent

Name Role
TRAVIS ROSSMAN Registered Agent

Member

Name Role
Travis Rossman Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-03-14
Annual Report 2018-04-09
Annual Report 2017-04-25
Annual Report 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714408301 2021-01-28 0457 PPS 220 Court Sq, Barbourville, KY, 40906-1455
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19547.97
Loan Approval Amount (current) 19547.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Barbourville, KNOX, KY, 40906-1455
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19683.18
Forgiveness Paid Date 2021-10-06
9369897004 2020-04-09 0457 PPP 220 COURT SQ, BARBOURVILLE, KY, 40906-1455
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BARBOURVILLE, KNOX, KY, 40906-1455
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18093
Forgiveness Paid Date 2020-10-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-01 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State