Search icon

SAMUEL B. CASTLE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL B. CASTLE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2018 (7 years ago)
Organization Date: 21 Jun 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1024667
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: PO DRAWER 100, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMUEL B. CASTLE, PLLC Registered Agent

Member

Name Role
Samuel B. Castle Member

Organizer

Name Role
SAMUEL B CASTLE Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-02
Annual Report 2022-05-03
Annual Report 2021-05-21
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
43363.87
Total Face Value Of Loan:
43363.87
Date:
2020-04-28
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:
43363.87
Total Face Value Of Loan:
43363.87

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43363.87
Current Approval Amount:
43363.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43583.66
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43363.87
Current Approval Amount:
43363.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43685.83

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State