Search icon

KESSINGER LAW GROUP, PLLC

Company Details

Name: KESSINGER LAW GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2015 (10 years ago)
Organization Date: 15 Oct 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0934656
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 120 KENTUCKY AVENUE, SUITE 220, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Mason M. Kessinger Member
Benjamin Lee Kessinger III Member

Organizer

Name Role
BENJAMIN LEE KESSINGER III Organizer

Registered Agent

Name Role
BENJAMIN LEE KESSINGER, III Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
475319060
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KESSINGER LAW GROUP Inactive 2021-01-20

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41708.25

Sources: Kentucky Secretary of State