Search icon

Mattmiller Crosbie, PLLC

Company Details

Name: Mattmiller Crosbie, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0914375
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: MATTMILLER CROSBIE, PLLC, 201 EAST MAIN STREET, SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTMILLER CROSBIE 401(K) PLAN 2023 473178366 2024-09-16 MATTMILLER CROSBIE, PLLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8592872407
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 800, LEXINGTON, KY, 40507
MATTMILLER CROSBIE 401(K) PLAN 2022 473178366 2023-07-14 MATTMILLER CROSBIE, PLLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8592872400
Plan sponsor’s address 301 EAST MAIN STREET, SUITE 750, LEXINGTON, KY, 40507
MATTMILLER CROSBIE 401(K) PLAN 2021 473178366 2022-07-18 MATTMILLER CROSBIE, PLLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8592872407
Plan sponsor’s address 301 EAST MAIN STREET, SUITE 750, LEXINGTON, KY, 40507

Registered Agent

Name Role
Scott A. Crosbie Registered Agent

Member

Name Role
Scott A Crosbie Member
M. Scott Mattmiller Member

Organizer

Name Role
Scott Crosbie, PLLC Organizer
Scott Mattmiller Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-06-03
Annual Report 2024-06-03
Annual Report 2023-03-16
Principal Office Address Change 2022-08-30
Registered Agent name/address change 2022-08-30
Annual Report 2022-08-29
Annual Report 2021-08-17
Annual Report 2020-03-11
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3161997101 2020-04-11 0457 PPP 301 E MAIN ST STE 750, LEXINGTON, KY, 40507-1507
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) 94700
Loan Approval Amount (current) 94700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1507
Project Congressional District KY-06
Number of Employees 12
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 95436.56
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State