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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
Crystal Osborne | Registered Agent |
CRYSTAL L. OSBORNE | Registered Agent |
Name | Role |
---|---|
Crystal L Osborne | Member |
Name | Role |
---|---|
Kate Green | Organizer |
Crystal Osborne | Organizer |
Name | Action |
---|---|
OSBORNE FLETCHER PLLC | Old Name |
Osborne Green PLLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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