Search icon

Kevin David Slone Attorney at Law, PLLC

Company Details

Name: Kevin David Slone Attorney at Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 2018 (7 years ago)
Organization Date: 01 May 2018 (7 years ago)
Last Annual Report: 22 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1019275
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 206 SECOND STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN DAVID SLONE Registered Agent
Kevin David Slone Registered Agent

Member

Name Role
Kevin David Slone Member

Organizer

Name Role
Kevin David Slone Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-22
Annual Report Amendment 2022-06-11
Annual Report 2022-05-30
Annual Report 2021-05-04
Annual Report 2020-06-16
Annual Report 2019-06-26
Principal Office Address Change 2019-01-14
Registered Agent name/address change 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965138806 2021-04-13 0457 PPP 323 Slones Br, Shelbiana, KY, 41562-8016
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbiana, PIKE, KY, 41562-8016
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11586.33
Forgiveness Paid Date 2022-01-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2023-09-15 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-09-05 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-07-31 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2023-07-27 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000

Sources: Kentucky Secretary of State