Search icon

Corey Lee, Attorney at Law, PSC

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 (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

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
Annual Report 2021-04-12
Annual Report 2020-04-27
Annual Report 2019-03-29

Paycheck Protection Program

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
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8037.5
Loan Approval Amount (current) 8037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1626
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8086.84
Forgiveness Paid Date 2020-12-16

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