Search icon

Ramona C. Little Attorney at Law PLLC

Company Details

Name: Ramona C. Little Attorney at Law PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2019 (6 years ago)
Organization Date: 13 Feb 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1048379
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 116 N. 3rd Street, Danville, KY 40422
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMONA C. LITTLE ATTORNEY AT LAW PLLC CBS BENEFIT PLAN 2023 833563543 2024-12-30 RAMONA C. LITTLE ATTORNEY AT LAW PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 541110
Sponsor’s telephone number 8592094210
Plan sponsor’s address 116 N 3RD ST, SUITE 203, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RAMONA C. LITTLE ATTORNEY AT LAW PLLC CBS BENEFIT PLAN 2022 833563543 2023-12-27 RAMONA C. LITTLE ATTORNEY AT LAW PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 541110
Sponsor’s telephone number 8592094210
Plan sponsor’s address 116 N 3RD ST, SUITE 203, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMONA C. LITTLE ATTORNEY AT LAW PLLC CBS BENEFIT PLAN 2021 833563543 2022-12-29 RAMONA C. LITTLE ATTORNEY AT LAW PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 541110
Sponsor’s telephone number 8592094210
Plan sponsor’s address 116 N 3RD ST, SUITE 203, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMONA C. LITTLE ATTORNEY AT LAW PLLC CBS BENEFIT PLAN 2020 833563543 2021-12-14 RAMONA C. LITTLE ATTORNEY AT LAW PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 541110
Sponsor’s telephone number 8592094210
Plan sponsor’s address 116 N 3RD ST, SUITE 203, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ramona Castellvi Little Registered Agent

Organizer

Name Role
Ramona Castellvi Little Organizer

Member

Name Role
Ramona Castellvi Little Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-15
Annual Report 2023-05-08
Annual Report 2022-06-29
Annual Report 2021-08-19
Annual Report 2020-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467007201 2020-04-28 0457 PPP 116 N 3RD ST, DANVILLE, KY, 40422-1682
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-1682
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20838
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.97 $6,973 $3,500 0 1 2020-12-10 Final

Sources: Kentucky Secretary of State