Search icon

Nickerson Watts, PLLC

Company Details

Name: Nickerson Watts, PLLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2014 (10 years ago)
Organization Date: 05 Nov 2014 (10 years ago)
Managed By: Members
Organization Number: 0901539
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 148 South Main Street, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dotty L Watts Registered Agent

Organizer

Name Role
Charlotte A Nickerson Organizer

Filings

Name File Date
Ky.Gov Uploaded Document 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974907208 2020-04-16 0457 PPP 148 South Main Street, LAWRENCEBURG, KY, 40342
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCEBURG, ANDERSON, KY, 40342-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41658.69
Forgiveness Paid Date 2021-03-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-04 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-19 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State