Search icon

GRUBBS & LANDRY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBBS & LANDRY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0575064
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, STE 503, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
Margo L Grubbs Member
Jennifer B Landry Member

Registered Agent

Name Role
MARGO L. GRUBBS Registered Agent

Organizer

Name Role
MARGO L. GRUBBS Organizer

Former Company Names

Name Action
GRUBBS RICKERT LANDRY, PLLC Old Name
GRUBBS HOLBROOK, PLLC Old Name
GRUBBS LAW, PLLC Old Name
GRUBBS HONDORF PLLC Old Name
GRUBBS HONDORF TABAR DENHAM, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-07
Annual Report 2023-03-17
Annual Report 2022-05-18
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45985.00
Total Face Value Of Loan:
45985.00
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:
45985.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45985
Current Approval Amount:
45985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46241.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45985
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46314.38

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 2025-02-17 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1950
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-29 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 150
Executive 2025-01-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 400
Executive 2025-01-22 2025 Health & Family Services Cabinet Department for Income Support Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State