Name: | Corey Lee, Attorney at Law, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2018 (7 years ago) |
Organization Date: | 03 Jul 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1025797 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 333 W. Vine St., Suite 300, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
COREY LEE SHULTZ | Registered Agent |
Corey Lee Shultz | Registered Agent |
Name | Role |
---|---|
Corey Lee Shultz | Director |
Name | Role |
---|---|
Corey Lee Shultz | Shareholder |
Name | Role |
---|---|
COREY LEE SCHULTZ | President |
Name | Role |
---|---|
Corey Lee Shultz | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-04-12 |
Annual Report | 2021-04-12 |
Annual Report | 2020-04-27 |
Annual Report | 2019-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7515157201 | 2020-04-28 | 0457 | PPP | 333 W VINE ST SUITE 300, LEXINGTON, KY, 40507-1626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-07-15 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-07-08 | 2025 | 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 | 3000 |
Sources: Kentucky Secretary of State