Search icon

NEELY, BRIEN, WILSON & TOOMBS, PLLC

Company Details

Name: NEELY, BRIEN, WILSON & TOOMBS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2016 (9 years ago)
Organization Date: 21 Jan 2016 (9 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0942134
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 708, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN E. WILSON Registered Agent

Member

Name Role
Ryan Lee Toombs Member
Sam Boyd Neely, III Member
Bryan Eugene Wilson Member

Organizer

Name Role
BRYAN E. WILSON Organizer
S. BOYD NEELY III Organizer
RYAN L. TOOMBS Organizer

Form 5500 Series

Employer Identification Number (EIN):
811218634
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2023-02-02
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
134504.79
Total Face Value Of Loan:
134504.79
Date:
2020-04-27
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:
154723.10
Total Face Value Of Loan:
154723.10

Sources: Kentucky Secretary of State