Search icon

BOEHL STOPHER & GRAVES LLP

Company Details

Name: BOEHL STOPHER & GRAVES LLP
Legal type: Kentucky Limited Liability Partnership
Status: Active
File Date: 18 Sep 2019 (6 years ago)
Organization Date: 18 Sep 2019 (6 years ago)
Organization Number: 1071764
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 W MARKET STREET, SUITE 2300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Partner

Name Role
SCOTT DAVIDSON Partner
RICHARD EDWARDS Partner
MATTHEW GAY Partner
WALTER HARDING Partner
MICHAEL JACKSON Partner
DAVID CRITTENDEN Partner
EDWARD STOPHER Partner
JEFF HANSFORD Partner
CURTIS MOUTARDIER Partner
SHARLOTT HIGDON Partner

Filings

Name File Date
Name Renewal 2024-09-09
Name Renewal 2023-09-01
Name Renewal 2022-09-06
Name Renewal 2021-08-13
Name Renewal 2020-09-02
Articles of Incorporation 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876397108 2020-04-11 0457 PPP 400 W Market St, Ste 2300, LOUISVILLE, KY, 40202-3227
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 917200
Loan Approval Amount (current) 917200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3227
Project Congressional District KY-03
Number of Employees 88
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 924308.3
Forgiveness Paid Date 2021-01-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 633.75
Executive 2024-11-15 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 708.75
Executive 2024-09-30 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 2157.5

Sources: Kentucky Secretary of State