Search icon

BULLOCK & COFFMAN, LLP

Company Details

Name: BULLOCK & COFFMAN, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Good
File Date: 11 May 2015 (10 years ago)
Organization Date: 11 May 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0921725
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 234 N. LIMESTONE, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLOCK & COFFMAN 401K PLAN 2023 611331895 2024-10-03 BULLOCK & COFFMAN, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N LIMESTONE, LEXINGTON, KY, 40507
BULLOCK & COFFMAN, LLP CASH BALANCE PENSION PLAN 2023 611331895 2024-09-24 BULLOCK & COFFMAN, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N. LIMESTONE, LEXINGTON, KY, 40507
BULLOCK & COFFMAN, LLP CASH BALANCE PENSION PLAN 2022 611331895 2023-10-06 BULLOCK & COFFMAN, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N. LIMESTONE, LEXINGTON, KY, 40507
BULLOCK & COFFMAN 401K PLAN 2022 611331895 2023-10-01 BULLOCK & COFFMAN, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N LIMESTONE, LEXINGTON, KY, 40507
BULLOCK & COFFMAN, LLP CASH BALANCE PENSION PLAN 2021 611331895 2022-09-19 BULLOCK & COFFMAN, LLP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N. LIMESTONE, LEXINGTON, KY, 40507
BULLOCK & COFFMAN 401K PLAN 2021 611331895 2022-10-14 BULLOCK & COFFMAN, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 8599483101
Plan sponsor’s address 234 N LIMESTONE, LEXINGTON, KY, 40507

Registered Agent

Name Role
THOMAS D BULLOCK Registered Agent

Assumed Names

Name Status Expiration Date
BULLOCK & CECIL, LLP Active 2028-03-30

Filings

Name File Date
Cancellation of Limited Partnership 2024-12-30
Annual Report Amendment 2024-06-19
Annual Report 2024-06-03
Annual Report 2023-09-15
Certificate of Assumed Name 2023-03-30
Annual Report 2022-05-27
Annual Report 2021-06-23
Annual Report 2020-06-01
Annual Report 2019-06-26
Annual Report 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077367002 2020-04-08 0457 PPP 234 N LIMESTONE, LEXINGTON, KY, 40507-1027
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 70200
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, 40507-1027
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70935.15
Forgiveness Paid Date 2021-04-28
3892058406 2021-02-05 0457 PPS 234 N Limestone, Lexington, KY, 40507-1027
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
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, 40507-1027
Project Congressional District KY-06
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66674.43
Forgiveness Paid Date 2021-10-26
1450048309 2021-01-17 0457 PPS 415 W Main St, Frankfort, KY, 40601-1841
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48068.95
Loan Approval Amount (current) 48068.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1841
Project Congressional District KY-01
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48980.92
Forgiveness Paid Date 2022-12-21
8267927201 2020-04-28 0457 PPP 101 Saint Clair St STE 4, FRANKFORT, KY, 40601-2646
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48068.95
Loan Approval Amount (current) 48068.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-2646
Project Congressional District KY-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48354.69
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State