Search icon

Madden Sergent PLLC

Company Details

Name: Madden Sergent PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2019 (6 years ago)
Organization Date: 09 May 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1058120
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 116 Lawyer St Ste 1, Manchester, KY 40962
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADDEN SERGENT PLLC CBS BENEFIT PLAN 2023 834704730 2024-12-30 MADDEN SERGENT PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 921000
Sponsor’s telephone number 6065986124
Plan sponsor’s address 116 LAWYER STREET SUITE 1, MANCHESTER, KY, 40962

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

Member

Name Role
R. Scott Madden Member
Bryan K Sergent Member

Registered Agent

Name Role
Bryan K Sergent Registered Agent

Assumed Names

Name Status Expiration Date
Madden Sergent Attorneys at Law Inactive 2024-05-09

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-05-11
Annual Report 2020-04-01
Certificate of Assumed Name 2019-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8411867104 2020-04-15 0457 PPP 116 LAWYER STREET STE 1, MANCHESTER, KY, 40962
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, CLAY, KY, 40962-0001
Project Congressional District KY-05
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37421.19
Forgiveness Paid Date 2021-03-05
4848338600 2021-03-20 0457 PPS 116 Lawyer St Ste 1, Manchester, KY, 40962-1288
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-1288
Project Congressional District KY-05
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26113.97
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State