Search icon

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

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 (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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31676.8
Loan Approval Amount (current) 31676.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-2553
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31898.97
Forgiveness Paid Date 2020-12-30

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