Search icon

The Law Office of Howard D Stone, PLLC

Company Details

Name: The Law Office of Howard D Stone, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2015 (10 years ago)
Organization Date: 19 Feb 2015 (10 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0914487
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: PO BOX 712, Owingsville, KY 40360
Place of Formation: KENTUCKY

Manager

Name Role
Howard Stone Manager

Registered Agent

Name Role
Howard David Stone Registered Agent

Organizer

Name Role
Howard David Stone Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-08-09
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-06-15
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-25
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2744838408 2021-02-04 0457 PPS 54 W Main St, Owingsville, KY, 40360
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6617.5
Loan Approval Amount (current) 6617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owingsville, MONTGOMERY, KY, 40360
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6665.18
Forgiveness Paid Date 2021-11-01
6632847005 2020-04-07 0457 PPP 2944 W TUNNEL HILL RD, OWINGSVILLE, KY, 40360-9089
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6617.5
Loan Approval Amount (current) 6617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWINGSVILLE, BATH, KY, 40360-9089
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6710.39
Forgiveness Paid Date 2021-09-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3500
Executive 2024-12-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1250
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-11-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State