Search icon

THE LAW OFFICE OF KIM HUNT PRICE, PLLC

Company Details

Name: THE LAW OFFICE OF KIM HUNT PRICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Jan 2003 (22 years ago)
Organization Date: 15 Jan 2003 (22 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0552231
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: 100 NORTH COURT STREET, POST OFFICE BOX 1189, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY

Organizer

Name Role
KIM HUNT PRICE Organizer

Member

Name Role
Kim Hunt Price Member

Registered Agent

Name Role
KIM HUNT PRICE Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9564.60
Total Face Value Of Loan:
36480.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9564.6
Current Approval Amount:
36480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36873.78

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 140
Executive 2024-09-19 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 140
Executive 2023-08-02 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept -1000

Sources: Kentucky Secretary of State