Search icon

KOPCZYK AND VIETH AND MAJORS LLP

Company Details

Name: KOPCZYK AND VIETH AND MAJORS LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 09 Sep 2022 (3 years ago)
Organization Date: 09 Sep 2022 (3 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 1230669
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2335 STERLINGTON RD #200 , LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Partner

Name Role
LARRY KOPCZYK Partner
TIMOTHY MAJORS Partner

Registered Agent

Name Role
LARRY KOPCZYK Registered Agent

Former Company Names

Name Action
KOPCZYK AND VIETH LLP Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-04-07
Principal Office Address Change 2023-01-09
Amendment 2022-12-09
Statement of Qualification 2022-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6878367003 2020-04-07 0457 PPP 2335 STERLINGTON RD, LEXINGTON, KY, 40517-3937
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145700
Loan Approval Amount (current) 145700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-3937
Project Congressional District KY-06
Number of Employees 18
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146768.47
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State