Search icon

OSBORNE FAMILY LAW PLLC

Company Details

Name: OSBORNE FAMILY LAW PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0957496
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 E. MAIN STREET, SUITE 330, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSBORNE FLETCHER RETIREMENT PLAN 2023 813233302 2024-07-12 OSBORNE FLETCHER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8595514000
Plan sponsor’s address 300 E MAIN ST STE 330, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-12
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
OSBORNE FLETCHER RETIREMENT PLAN 2022 813233302 2023-07-31 OSBORNE FLETCHER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8595514000
Plan sponsor’s address 300 E MAIN ST STE 330, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
OSBORNE FLETCHER RETIREMENT PLAN 2021 813233302 2022-07-14 OSBORNE FLETCHER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8595514000
Plan sponsor’s address 300 EAST MAIN STREET STE 300, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
OSBORNE FLETCHER RETIREMENT PLAN 2020 813233302 2021-06-15 OSBORNE FLETCHER PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8595514000
Plan sponsor’s address 300 EAST MAIN STREET STE 300, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing DEBBIE REAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing DEBBIE REAM
Valid signature Filed with authorized/valid electronic signature
OSBORNE FLETCHER RETIREMENT PLAN 2019 813233302 2020-06-15 OSBORNE FLETCHER PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-12
Business code 541110
Sponsor’s telephone number 8595514000
Plan sponsor’s address 300 EAST MAIN STREET STE 300, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing DEBORAH REAM
Valid signature Filed with authorized/valid electronic signature
OSBORNE FLETCHER RETIREMENT PLAN 2018 613233302 2019-10-10 OSBORNE FLETCHER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592870949
Plan sponsor’s address 300 EAST MAIN STREET, LEXINGTON, KY, 40507
OSBORNE FLETCHER RETIREMENT PLAN 2017 613233302 2018-10-11 OSBORNE FLETCHER PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592870949
Plan sponsor’s address 300 EAST MAIN STREET, LEXINGTON, KY, 40507
OSBORNE GREEN RETIREMENT PLAN 2016 613233302 2017-10-16 OSBORNE GREEN PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592870949
Plan sponsor’s address 302 W. HIGH STREET, LEXINGTON, KY, 40507

Registered Agent

Name Role
Crystal Osborne Registered Agent
CRYSTAL L. OSBORNE Registered Agent

Member

Name Role
Crystal L Osborne Member

Organizer

Name Role
Kate Green Organizer
Crystal Osborne Organizer

Former Company Names

Name Action
OSBORNE FLETCHER PLLC Old Name
Osborne Green PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report 2024-06-13
Annual Report 2024-06-13
Amendment 2023-12-27
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-09
Annual Report 2020-04-13
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106867000 2020-04-06 0457 PPP 330 E MAIN ST STE 330, LEXINGTON, KY, 40507-1525
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 102900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1525
Project Congressional District KY-06
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103917.57
Forgiveness Paid Date 2021-04-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3000
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-22 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 150
Executive 2025-01-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-25 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State