Search icon

JEFFERY L. MUNCY CPA PLLC

Company Details

Name: JEFFERY L. MUNCY CPA PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2018 (7 years ago)
Organization Date: 27 Nov 2018 (7 years ago)
Last Annual Report: 06 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 1040151
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 74 MUNCY LANE, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFERY L. MUNCY Registered Agent

Manager

Name Role
Jeffery L Muncy Manager

Organizer

Name Role
JEFFERY L. MUNCY Organizer

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-05-26
Annual Report 2023-04-28
Annual Report 2022-05-23
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18131.16

Sources: Kentucky Secretary of State