Search icon

RICKETTS LAW OFFICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: RICKETTS LAW OFFICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2004 (21 years ago)
Organization Date: 14 Oct 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0597133
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4055 SHELBYVILLE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES E. RICKETTS, JR. Organizer
A. CARL PLATT Organizer

Member

Name Role
JONATHAN S RICKETTS Member

Registered Agent

Name Role
JONATHAN S. RICKETTS Registered Agent

Former Company Names

Name Action
RICKETTS & PLATT, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-28
Annual Report 2022-03-08
Annual Report 2021-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31500
Current Approval Amount:
31500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31725.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State