Search icon

KENTUCKY INJURY LAW CENTER PLLC

Company Details

Name: KENTUCKY INJURY LAW CENTER PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2015 (10 years ago)
Organization Date: 14 May 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0921996
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 51248, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOWELL, STEVENSON & STEIDL, PLLC CBS BENEFIT PLAN 2022 474021623 2023-12-27 SOWELL, STEVENSON & STEIDL, PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2705990642
Plan sponsor’s address 941 LEHMAN AVE, SUITE 201, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOWELL, STEVENSON & STEIDL, PLLC CBS BENEFIT PLAN 2021 474021623 2022-12-29 SOWELL, STEVENSON & STEIDL, PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2705990642
Plan sponsor’s address 941 LEHMAN AVE, SUITE 201, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOWELL, STEVENSON & STEIDL, PLLC CBS BENEFIT PLAN 2020 474021623 2021-12-14 SOWELL, STEVENSON & STEIDL, PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2705990642
Plan sponsor’s address 941 LEHMAN AVE, SUITE 201, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOWELL, STEVENSON & STEIDL, PLLC CBS BENEFIT PLAN 2019 474021623 2020-12-23 SOWELL, STEVENSON & STEIDL, PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 2705990642
Plan sponsor’s address 941 LEHMAN AVE SUITE 201, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Timothy Stevenson Registered Agent
TIMOTHY STEVENSON Registered Agent

Organizer

Name Role
Timothy Stevenson Organizer

Member

Name Role
Timothy Stevenson Member
Michael Steidl Member

Former Company Names

Name Action
STEVENSON & STEIDL PLLC Old Name
Sowell, Stevenson & Steidl PLLC Old Name

Assumed Names

Name Status Expiration Date
WE HELP KENTUCKY Expiring 2025-05-07
KENTUCKY INJURY LAW CENTER Inactive 2025-04-14
SSS LAW Inactive 2020-05-26

Filings

Name File Date
Amendment 2025-04-15
Annual Report 2025-02-18
Annual Report 2024-06-26
Annual Report 2023-03-20
Annual Report 2022-03-02
Registered Agent name/address change 2022-03-02
Registered Agent name/address change 2021-09-22
Principal Office Address Change 2021-09-22
Annual Report 2021-03-12
Certificate of Assumed Name 2020-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640767105 2020-04-11 0457 PPP 941 Lehman Ave Ste 201, BOWLING GREEN, KY, 42101-4929
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112700
Loan Approval Amount (current) 112692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-4929
Project Congressional District KY-02
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113740.66
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State