Search icon

MITCHELL LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2005 (20 years ago)
Organization Date: 16 Feb 2005 (20 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0606227
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 651 PERIMETER DR STE 110, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
Emily Marie Grant Member

Manager

Name Role
Jeremy Douglas Mitchell Manager

Organizer

Name Role
JEREMY D. MITCHELL Organizer

Registered Agent

Name Role
JEREMY D. MITCHELL Registered Agent

Former Company Names

Name Action
MITCHELL & GRANT, PLLC Old Name
MITCHELL, GRANT & GARDNER, PLLC Old Name
THE MITCHELL LAW OFFICE, PLLC Old Name

Filings

Name File Date
Amendment 2024-06-05
Principal Office Address Change 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report 2024-03-05
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
18799.20
Total Face Value Of Loan:
18799.20

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18799.2
Current Approval Amount:
18799.2
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18852.76

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State