Search icon

KEITH JEFFRIES LAW OFFICE, PLLC

Company Details

Name: KEITH JEFFRIES LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1998 (27 years ago)
Organization Date: 18 Aug 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0460872
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 77 EAST CROSS MAIN STREET, POB 478, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH A. JEFFRIES Registered Agent

Member

Name Role
Keith A Jeffries Member

Signature

Name Role
KEITH A JEFFRIES Signature

Organizer

Name Role
KEITH A. JEFFRIES Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-14
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8745.00
Total Face Value Of Loan:
8745.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8745
Current Approval Amount:
8745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8781.9
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8845.26

Sources: Kentucky Secretary of State