Search icon

Baird and Blevins Law Offices, PLLC

Company Details

Name: Baird and Blevins Law Offices, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2014 (11 years ago)
Organization Date: 26 Sep 2014 (11 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0898142
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 109 W 1st ST, Corbin, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
John Tyler Blevins Member
Brandon Wade Baird Member

Organizer

Name Role
John Tyler Blevins Organizer

Registered Agent

Name Role
Brandon Wade Baird Registered Agent

Assumed Names

Name Status Expiration Date
BAIRD, BLEVINS & LOWE LAW OFFICES, PLLC Inactive 2023-03-19
BAIRD & BLEVINS LAW OFFICES, PLLC Inactive 2021-05-23

Filings

Name File Date
Annual Report 2024-08-20
Principal Office Address Change 2024-08-20
Annual Report 2023-07-09
Reinstatement Certificate of Existence 2022-10-19
Reinstatement 2022-10-19
Reinstatement Approval Letter Revenue 2022-10-19
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-11-08
Reinstatement 2021-11-08
Reinstatement Approval Letter Revenue 2021-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162167007 2020-04-06 0457 PPP 62 Geary Avenue, WHITLEY CITY, KY, 42653-6017
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) 38764.85
Loan Approval Amount (current) 38764.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WHITLEY CITY, MCCREARY, KY, 42653-6017
Project Congressional District KY-05
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39028.67
Forgiveness Paid Date 2020-12-17
1917328304 2021-01-20 0457 PPS 62 Geary Ave, Whitley City, KY, 42653
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38764.85
Loan Approval Amount (current) 38764.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Whitley City, MCCREARY, KY, 42653
Project Congressional District KY-05
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39097.58
Forgiveness Paid Date 2021-12-01

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200003494 Personal Service Contract 2022-07-01 2024-06-30 36500
Department Board Of Embalmers And Funeral Home Directors
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-07-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-09-15 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2023-08-24 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4500
Executive 2023-08-21 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-08-16 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 10500
Executive 2023-08-01 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 10000
Executive 2023-07-31 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2023-07-11 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-07-07 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State