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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KESSINGER LAW GROUP PLLC CBS BENEFIT PLAN 2020 475319060 2021-12-14 KESSINGER LAW GROUP PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8592532105
Plan sponsor’s address 120 KENTUCKY AVENUE, SUITE 220, LEXINGTON, KY, 40502

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
KESSINGER LAW GROUP PLLC CBS BENEFIT PLAN 2019 475319060 2020-12-23 KESSINGER LAW GROUP PLLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8592532105
Plan sponsor’s address 120 KENTUCKY AVENUE, SUITE 220, LEXINGTON, KY, 40502

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

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

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
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-06-30
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375567206 2020-04-15 0457 PPP 120 KENTUCKY AVE suite 220, LEXINGTON, KY, 40502-1978
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1978
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41708.25
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State