Search icon

RANSDELL & ROACH PLLC

Company Details

Name: RANSDELL & ROACH PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2016 (9 years ago)
Organization Date: 01 Feb 2016 (9 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0942941
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 176 Pasadena Dr Ste 1, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2023 811273788 2024-09-13 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DR., BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2022 811273788 2023-04-25 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2021 811273788 2022-10-05 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2020 811273788 2021-09-22 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2019 811273788 2020-06-25 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2018 811273788 2019-07-08 RANSDELL, ROACH & ROYSE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL, ROACH & ROYSE, PLLC 401(K) PROFIT SHARING PLAN 2017 811273788 2018-04-17 RANSDELL, ROACH & ROYSE, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL & ROACH, PLLC 401K PROFIT SHARING PLAN 2015 208087436 2016-08-01 RANSDELL & ROACH, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL & ROACH, PLLC 401K PROFIT SHARING PLAN 2014 208087436 2015-07-27 RANSDELL & ROACH, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503
RANSDELL & ROACH, PLLC 401K PROFIT SHARING PLAN 2013 208087436 2014-04-09 RANSDELL & ROACH, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 176 PASADENA DRIVE, BUILDING ONE, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2014-04-09
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
W. Keith Ransdell Member
David T Royse Member
John C Roach Member

Organizer

Name Role
John Roach Organizer

Registered Agent

Name Role
John Roach Registered Agent

Former Company Names

Name Action
Ransdell Roach & Royse, PLLC Old Name

Filings

Name File Date
Amendment 2025-01-14
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-05
Annual Report 2018-04-23
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219267004 2020-04-06 0457 PPP 176 PASADENA DR Building 1, LEXINGTON, KY, 40503-2900
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) 86000
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2900
Project Congressional District KY-06
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85809.17
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State