Search icon

ROARK & KORUS , PLLC

Company Details

Name: ROARK & KORUS , PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 11 Apr 2025 (10 days ago)
Managed By: Managers
Organization Number: 0909461
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 401 LEWIS HARGETT CIRCLE, SUITE 210, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
TYLER Z KORUS Member

Registered Agent

Name Role
ROBERT L. ROARK Registered Agent

Organizer

Name Role
ROBERT L. ROARK Organizer

Manager

Name Role
ROBERT L ROARK Manager

Former Company Names

Name Action
ROBERT ROARK, PLLC Old Name

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-06-02
Annual Report 2023-05-24
Annual Report 2022-05-19
Annual Report 2021-06-16
Amendment 2021-01-09
Annual Report 2020-03-30
Annual Report 2019-06-20
Annual Report 2018-06-26
Registered Agent name/address change 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332437009 2020-04-06 0457 PPP 401 LEWIS HARGETT CIR Ste 210, LEXINGTON, KY, 40503-3564
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3564
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45532.72
Forgiveness Paid Date 2021-01-07
3439148400 2021-02-05 0457 PPS 401 Lewis Hargett Cir Ste 210, Lexington, KY, 40503-3565
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42123.85
Loan Approval Amount (current) 42123.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3565
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42316.92
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State