Search icon

Eakle and Company, PLLC

Company Details

Name: Eakle and Company, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2019 (6 years ago)
Organization Date: 08 Jan 2019 (6 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1044078
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 315 Romany Rd, Lexington, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
Carrell Eakle Organizer

Member

Name Role
Carrell Eakle Member
William Eakle Member

Registered Agent

Name Role
Carrell Eakle Registered Agent

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618397010 2020-04-07 0457 PPP 315 Romany Road, LEXINGTON, KY, 40502-2403
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-2403
Project Congressional District KY-06
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102101.1
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State