Search icon

WATERS LAW OFFICE, PLLC

Company Details

Name: WATERS LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 2000 (25 years ago)
Organization Date: 16 Mar 2000 (25 years ago)
Last Annual Report: 13 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0491230
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: % WATERS LAW OFFICE, PLLC, 10503 TIMBERWOOD CIRCLE, SUITE 116, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Robert R Waters Manager

Signature

Name Role
ROBERT R WATERS Signature
Robert R Waters Signature

Organizer

Name Role
ROBERT R. WATERS Organizer

Registered Agent

Name Role
ROBERT R. WATERS, ESQ. Registered Agent

Assumed Names

Name Status Expiration Date
WATERS LAW GROUP Inactive 2013-06-03

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Certificate of Assumed Name 2008-06-03
Registered Agent name/address change 2008-06-03
Annual Report 2008-02-13
Annual Report 2007-01-25
Annual Report 2006-03-14
Annual Report 2005-03-23
Annual Report 2003-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455118902 2021-04-30 0457 PPS 12802 Townepark Way Ste 200, Louisville, KY, 40243-2308
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2308
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8795.07
Forgiveness Paid Date 2021-11-10
5821117101 2020-04-14 0457 PPP 12802 TOWNEPARK WAY, LOUISVILLE, KY, 40243-2305
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2305
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8784.62
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State