Search icon

VICE COX & TOWNSEND PLLC

Company Details

Name: VICE COX & TOWNSEND PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2015 (10 years ago)
Organization Date: 09 Apr 2015 (10 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0919076
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Scott R Townsend Member
Jamie L Cox Member
Robert B Vice, Jr. Member

Organizer

Name Role
Scott Richett Townsend Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
473664318
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-06-22
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158029.42
Total Face Value Of Loan:
158029.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158029.42
Current Approval Amount:
158029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159799.79

Sources: Kentucky Secretary of State