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 (2 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 |
Name | Role |
---|---|
CHARLES E. RICKETTS, JR. | Organizer |
A. CARL PLATT | Organizer |
Name | Role |
---|---|
JONATHAN S RICKETTS | Member |
Name | Role |
---|---|
JONATHAN S. RICKETTS | Registered Agent |
Name | Action |
---|---|
RICKETTS & PLATT, PLLC | Old Name |
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 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-11 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7670747201 | 2020-04-28 | 0457 | PPP | 4055 Shelbyville Road, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State