Search icon

THE BONECUTTER FIRM, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BONECUTTER FIRM, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2005 (20 years ago)
Organization Date: 05 Dec 2005 (20 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0626911
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 719 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
Brenda L Bonecutter Manager

Organizer

Name Role
BRENDA L. BONECUTTER Organizer

Registered Agent

Name Role
SCOTT A. CRISLER Registered Agent

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-10
Annual Report 2022-03-07
Annual Report 2021-07-01
Annual Report 2020-06-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,516
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,636.93
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,514
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,971
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,073.96
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $7,971

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 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1375
Executive 2025-02-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 75
Executive 2025-01-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State