Search icon

Noel Caldwell, Attorney At Law PLLC

Company Details

Name: Noel Caldwell, Attorney At Law PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2016 (9 years ago)
Organization Date: 03 Feb 2016 (9 years ago)
Last Annual Report: 19 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0943318
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 153 Market St, Lexington, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
Noel Caldwell Organizer

Member

Name Role
Noel Caldwell Member

Registered Agent

Name Role
Noel Caldwell Registered Agent

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-08-15
Annual Report 2022-08-17
Annual Report 2021-09-29
Annual Report 2020-08-03
Annual Report 2019-08-28
Annual Report 2018-09-20
Annual Report 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888387407 2020-05-06 0457 PPP 153 MARKET ST, LEXINGTON, KY, 40507-1104
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1104
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20082.1
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State