Search icon

GAMBREL & WILDER LAW OFFICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GAMBREL & WILDER LAW OFFICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2001 (24 years ago)
Organization Date: 18 May 2001 (24 years ago)
Last Annual Report: 26 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0516095
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1222 1/2 N. MAIN STREET, STE 2, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. GAMBREL Registered Agent

Member

Name Role
JOHN M GAMBREL Member
RONALD SCOTT WILDER Member

Organizer

Name Role
JOHN M. GAMBREL Organizer

Unique Entity ID

CAGE Code:
5UHB1
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-19
Initial Registration Date:
2010-01-04

Commercial and government entity program

CAGE number:
5UHB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-18
CAGE Expiration:
2028-06-21
SAM Expiration:
2024-06-18

Contact Information

POC:
TONI L. GAMBREL

Filings

Name File Date
Annual Report 2024-07-26
Annual Report 2023-07-27
Annual Report 2022-06-29
Annual Report 2021-05-20
Annual Report 2020-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
12534320F0072
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-10
Description:
KY-ATTY COST WILLIAM L SHADRICK VICKIE SHADRICK 70 HICKORY HOLLOW DR MADISONVILLE KY 42431 ACCT NUMBER 4382833
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
12534320F0066
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-02-11
Description:
KY-ATTORNEY COST FOR JEREMY BROCK 66 HONEYSUCKLE RIDGE BARBOURVILLE KY 40906 S4E6 20-061-39916698 R FUNDS
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
12534320F0064
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-02-11
Description:
KY-ATTY COST FOR OELLA ADKINS AT 16343 STATE ROUTE 854 RUSH KY 41168 L FUNDS PACE S4E6 ACCOUNT 20 010 4298053
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,181.7
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $43,500

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State