Search icon

GOLDEN LAW OFFICE, PLLC

Company Details

Name: GOLDEN LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2015 (10 years ago)
Organization Date: 06 Jan 2015 (10 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0906423
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 CORPORATE DR., STE 800, 771 CORPORATE DR., LEXINGTON, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2023 472790674 2024-10-15 GOLDEN LAW OFFICE, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 800, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2022 472790674 2023-10-14 GOLDEN LAW OFFICE, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 800, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2021 472790674 2022-10-17 GOLDEN LAW OFFICE, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 800, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2020 472790674 2021-10-08 GOLDEN LAW OFFICE, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 800, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2019 472790674 2020-09-01 GOLDEN LAW OFFICE, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 800, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2018 472790674 2019-09-04 GOLDEN LAW OFFICE, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2017 472790674 2018-06-15 GOLDEN LAW OFFICE, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2016 472790674 2017-10-05 GOLDEN LAW OFFICE, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503
GOLDEN LAW OFFICE, PLLC 401(K) RETIREMENT SAVINGS PLAN 2015 472790674 2016-09-18 GOLDEN LAW OFFICE, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 8594695000
Plan sponsor’s address 771 CORPORATE DRIVE, SUITE 750, LEXINGTON, KY, 40503

Member

Name Role
Dale Golden Member
Laraclay Parker Member

Registered Agent

Name Role
J. DALE GOLDEN Registered Agent

Organizer

Name Role
J. DALE GOLDEN Organizer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report Amendment 2022-10-13
Annual Report 2022-05-16
Annual Report 2021-03-09
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17
Registered Agent name/address change 2020-02-17
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366327010 2020-04-03 0457 PPP 771 CORPORATE DR STE 800, LEXINGTON, KY, 40503-2751
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210700
Loan Approval Amount (current) 210700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2751
Project Congressional District KY-06
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212291.96
Forgiveness Paid Date 2021-01-06
8170648309 2021-01-29 0457 PPS 771 Corporate Dr Ste 800, Lexington, KY, 40503-5486
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210745.82
Loan Approval Amount (current) 210745.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5486
Project Congressional District KY-06
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211834.67
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State