Name: | JENKINS & WHEATLEY PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 2019 (5 years ago) |
Organization Date: | 07 Nov 2019 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1077089 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 159 ST. MATTHEWS AVENUE, SUITE 2, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENKINS & SHIFFMAN PLLC CBS BENEFIT PLAN | 2020 | 843620562 | 2021-12-14 | JENKINS & SHIFFMAN PLLC | 2 | |||||||||||||||||||||||||||||||
|
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-03-01 |
Business code | 541110 |
Sponsor’s telephone number | 5025810050 |
Plan sponsor’s address | 8001 LYNDON CENTRE WAY, LOUISVILLE, KY, 40222 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Elizabeth McConahy Jenkins | Registered Agent |
Name | Role |
---|---|
Nicholas A Wheatley | Member |
Elizabeth McConahy Jenkins | Member |
Name | Role |
---|---|
Elizabeth McConahy Jenkins | Organizer |
Name | Action |
---|---|
Jenkins & Shiffman PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JENKINS & WHEATLEY FAMILY LAW | Active | 2029-02-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Certificate of Assumed Name | 2024-02-15 |
Amendment | 2024-02-08 |
Annual Report | 2024-02-08 |
Principal Office Address Change | 2024-02-02 |
Registered Agent name/address change | 2024-02-02 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-12 |
Annual Report | 2020-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4682427105 | 2020-04-13 | 0457 | PPP | 8001 LYNDON CENTRE WAY Suite 201, LOUISVILLE, KY, 40222-3600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-01-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-07 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2250 |
Executive | 2024-10-22 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State