Search icon

CIRCEO LAW FIRM, P.S.C.

Company Details

Name: CIRCEO LAW FIRM, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2018 (6 years ago)
Organization Date: 28 Dec 2018 (6 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 1042983
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 360 E. VINE ST., SUITE 110, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCEO LAW FIRM, P.S.C. 401(K) PROFIT SHARING PLAN 2023 832948710 2024-08-08 CIRCEO LAW FIRM, P.S.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8595778993
Plan sponsor’s address 360 E. VINE STREET, SUITE 110, LEXINGTON, KY, 40507
CIRCEO LAW FIRM, P.S.C. 401(K) PROFIT SHARING PLAN 2022 832948710 2023-07-31 CIRCEO LAW FIRM, P.S.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8595778993
Plan sponsor’s address 360 E. VINE STREET, SUITE 110, LEXINGTON, KY, 40507

Registered Agent

Name Role
Richard E Circeo Registered Agent
LISA CIRCEO Registered Agent

Shareholder

Name Role
Richard E Circeo Shareholder
LISA CIRCEO Shareholder

Incorporator

Name Role
William W Allen Incorporator

President

Name Role
LISA CIRCEO President

Former Company Names

Name Action
Circeo Fannin, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-30
Annual Report 2022-05-31
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Amendment 2021-06-01
Registered Agent name/address change 2020-09-21
Principal Office Address Change 2020-09-21
Annual Report 2020-03-10
Annual Report 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4020048705 2021-03-31 0457 PPS 360 E Vine St Ste 110, Lexington, KY, 40507-1522
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184875
Loan Approval Amount (current) 184875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1522
Project Congressional District KY-06
Number of Employees 14
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185778.83
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State