Search icon

JENKINS & WHEATLEY PLLC

Company Details

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

form 5500

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
File View Page
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 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
JENKINS & SHIFFMAN PLLC CBS BENEFIT PLAN 2019 843620562 2020-12-23 JENKINS & SHIFFMAN PLLC 2
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

Registered Agent

Name Role
Elizabeth McConahy Jenkins Registered Agent

Member

Name Role
Nicholas A Wheatley Member
Elizabeth McConahy Jenkins Member

Organizer

Name Role
Elizabeth McConahy Jenkins Organizer

Former Company Names

Name Action
Jenkins & Shiffman PLLC Old Name

Assumed Names

Name Status Expiration Date
JENKINS & WHEATLEY FAMILY LAW Active 2029-02-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65182.32
Loan Approval Amount (current) 65182.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-3600
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65939.16
Forgiveness Paid Date 2021-06-15

Government Spending

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