Search icon

BARNES MALONEY PLLC

Company Details

Name: BARNES MALONEY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2003 (22 years ago)
Organization Date: 25 Nov 2003 (22 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0572873
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 ONE RIVERFRONT PLAZA, 401 WEST MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. MALONEY Registered Agent

Member

Name Role
David Barnes Member
Mike Maloney Member
James Kessinger Member
Deanna Tucker Member
Terri Boroughs Member
Stephen Keller Member
Justin Schaefer Member
Blake Edwards Member
Ryan Wood Member

Organizer

Name Role
RICHARD P. SCHILLER Organizer

Former Company Names

Name Action
SCHILLER BARNES MALONEY PLLC Old Name
SCHILLER OSBOURN BARNES & MALONEY, PLLC Old Name
SCHILLER OSBOURN & BARNES, PLLC Old Name

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-07-24
Amendment 2022-09-20
Annual Report 2022-03-10
Annual Report 2021-02-12

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:
358830.00
Total Face Value Of Loan:
358830.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358830
Current Approval Amount:
358830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
363524.69

Sources: Kentucky Secretary of State