Name: | CHESLEY W. RIDDLE, III, ATTORNEY AT LAW, PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2014 (10 years ago) |
Organization Date: | 24 Dec 2014 (10 years ago) |
Last Annual Report: | 03 Apr 2025 (18 days ago) |
Managed By: | Managers |
Organization Number: | 0905790 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 220 N MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHESLEY W. RIDDLE III | Registered Agent |
Name | Role |
---|---|
CHESLEY W RIDDLE III | Manager |
Name | Role |
---|---|
CHESLEY W. RIDDLE III | Organizer |
Name | Status | Expiration Date |
---|---|---|
RIDDLE LEGAL GROUP | Inactive | 2025-01-30 |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-03-26 |
Annual Report | 2023-07-01 |
Annual Report | 2022-07-05 |
Principal Office Address Change | 2022-01-07 |
Registered Agent name/address change | 2022-01-07 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Name Renewal | 2019-08-13 |
Annual Report | 2019-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8468077006 | 2020-04-08 | 0457 | PPP | 39 SOUTH MAIN ST, MADISONVILLE, KY, 42431-2553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-16 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-07-15 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1750 |
Sources: Kentucky Secretary of State