Search icon

THE KENTUCKY TRIAL COURT REVIEW, LLC

Company claim

Is this your business?

Get access!

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 (a year 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: 9462 BROWNSBORO RD., NO. 133, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Shannon Ragland Member

Organizer

Name Role
SHANNON RAGLAND Organizer

Registered Agent

Name Role
SHANNON RAGLAND Registered Agent

Assumed Names

Name Status Expiration Date
TENNESSEE JURY VERDICT REPORTER Expiring 2025-09-18
JURY VERDICT - INDIANA REPORTED Expiring 2025-09-18
ALABAMA JURY VERDICT REPORTER Expiring 2025-09-18
THE VIRGINIA JURY VERDICT REPORTER Inactive 2019-05-28
ARKANSAS JURY VERDIT REPORTER Inactive 2017-08-10

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22645.40
Total Face Value Of Loan:
22645.40
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,746.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $21,500
Jobs Reported:
2
Initial Approval Amount:
$22,645.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,645.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,974.22
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $22,645.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State