Search icon

THE KENTUCKY TRIAL COURT REVIEW, LLC

Company Details

Name: THE KENTUCKY TRIAL COURT REVIEW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Jun 1999 (26 years ago)
Organization Date: 14 Jun 1999 (26 years ago)
Last Annual Report: 20 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0475654
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: NO. 133, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
9462 BROWNSBORO RD. Registered Agent

Organizer

Name Role
SHANNON RAGLAND Organizer

Member

Name Role
Shannon Ragland Member

Assumed Names

Name Status Expiration Date
TENNESSEE JURY VERDICT REPORTER Active 2025-09-18
JURY VERDICT - INDIANA REPORTED Active 2025-09-18
ALABAMA JURY VERDICT REPORTER Active 2025-09-18
THE VIRGINIA JURY VERDICT REPORTER Inactive 2019-05-28
ARKANSAS JURY VERDIT REPORTER Inactive 2017-08-10
OKLAHOMA JURY VERDICT REPORTER Inactive 2016-08-09
FEDERAL JURY VERDICT REPORTER Inactive 2015-09-28
MISSISSIPPI JURY VERDICT REPORTER Inactive 2015-09-28
LOUISIANA JURY VERDICT REPORTER Inactive 2015-09-28
THE TENNESSEE JURY VERDICT REPORTER Inactive 2014-10-11

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-09-12
Annual Report 2022-06-29
Annual Report 2021-10-12
Certificate of Assumed Name 2020-09-18
Certificate of Assumed Name 2020-09-18
Certificate of Assumed Name 2020-09-18
Certificate of Assumed Name 2020-09-18
Certificate of Assumed Name 2020-09-18
Certificate of Assumed Name 2020-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811828406 2021-02-04 0457 PPS 9462 Brownsboro Rd # 133, Louisville, KY, 40241-1118
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22645.4
Loan Approval Amount (current) 22645.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22974.22
Forgiveness Paid Date 2022-07-26
6822007110 2020-04-14 0457 PPP 9462 BROWNSBORO RD #133, LOUISVILLE, KY, 40241-1118
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1118
Project Congressional District KY-03
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21746.81
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State