Search icon

CHESLEY W. RIDDLE, III, ATTORNEY AT LAW, PLC

Company claim

Is this your business?

Get access!

Company Details

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 (2 months 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

Registered Agent

Name Role
CHESLEY W. RIDDLE III Registered Agent

Manager

Name Role
CHESLEY W RIDDLE III Manager

Organizer

Name Role
CHESLEY W. RIDDLE III Organizer

Assumed Names

Name Status Expiration Date
RIDDLE LEGAL GROUP Inactive 2025-01-30

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31676.80
Total Face Value Of Loan:
31676.80

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31676.8
Current Approval Amount:
31676.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31898.97

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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