Search icon

Legacy Financial, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Legacy Financial, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2019 (6 years ago)
Organization Date: 27 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1069577
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 3822 NORTH MAYO TR, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Member

Name Role
Reed Dennis Potter Member
Jimmy R Blackburn Member

Registered Agent

Name Role
Max Thompson Registered Agent
REED POTTER Registered Agent

Organizer

Name Role
Max Thompson Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-27
Annual Report 2023-03-28
Annual Report 2022-03-10
Annual Report 2021-04-15

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$116,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,685.03
Servicing Lender:
The First National Bank of Williamson
Use of Proceeds:
Payroll: $87,450
Utilities: $14,575
Mortgage Interest: $14,575

Reviews Leave a review

This company hasn't received any reviews.

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 30.46 $67,500 $7,000 7 2 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 41.25 $7,790 $7,000 5 2 2016-12-08 Final

Sources: Kentucky Secretary of State