Search icon

GRABHORN LAW OFFICE, PLLC

Company Details

Name: GRABHORN LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2003 (21 years ago)
Organization Date: 26 Nov 2003 (21 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0573034
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2525 NELSON MILLER PKWY, SUITE 107, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL GRABHORN Registered Agent

Manager

Name Role
Michael Grabhorn Manager

Organizer

Name Role
MICHAEL D. GRABHORN Organizer

Assumed Names

Name Status Expiration Date
GRABHORN LAW | INSURED RIGHTS Active 2029-05-13
INSURED RIGHTS Inactive 2022-10-19
GRABHORN LAW Inactive 2022-10-19

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-03
Certificate of Assumed Name 2024-05-13
Certificate of Assumed Name 2024-05-13
Certificate of Assumed Name 2024-05-13
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8631308501 2021-03-10 0457 PPS 2525 Nelson Miller Pkwy Ste 107, Louisville, KY, 40223-3147
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78556.62
Loan Approval Amount (current) 78556.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-3147
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79019.35
Forgiveness Paid Date 2021-10-20
7346617010 2020-04-07 0457 PPP 2525 NELSON MILLER PKWY, LOUISVILLE, KY, 40223-2195
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2195
Project Congressional District KY-03
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79239.84
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State