Search icon

Teeters & May, PLLC

Company Details

Name: Teeters & May, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2017 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0971863
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 228 COLLEGE STREET, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Brandon May Registered Agent
Brad R Teeters Registered Agent

Member

Name Role
JAMES BRANDON MAY Member

Organizer

Name Role
Brad R Teeters Organizer
James Brandon May Organizer

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
24545.65
Total Face Value Of Loan:
24545.65

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24545.65
Current Approval Amount:
24545.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24789.74

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.16 $20,384 $14,000 0 4 2022-08-25 Final

Sources: Kentucky Secretary of State