Search icon

Corey Lee, Attorney at Law, PSC

Company claim

Is this your business?

Get access!

Company Details

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 (5 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

Registered Agent

Name Role
COREY LEE SHULTZ Registered Agent
Corey Lee Shultz Registered Agent

Director

Name Role
Corey Lee Shultz Director

Shareholder

Name Role
Corey Lee Shultz Shareholder

President

Name Role
COREY LEE SCHULTZ President

Incorporator

Name Role
Corey Lee Shultz Incorporator

Filings

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

USAspending Awards / Financial Assistance

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:
8037.50
Total Face Value Of Loan:
8037.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,037.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,037.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,086.84
Servicing Lender:
Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $8,037.5

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 2024-11-25 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