Search icon

ARNETT LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARNETT LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2006 (19 years ago)
Organization Date: 12 Sep 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0646806
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 109 SOUTH MORGAN STREET, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN M. ARNETT Registered Agent

Member

Name Role
STEPHEN M ARNETT Member
CHRISTOPHER STEARNS Member

Organizer

Name Role
STEPHEN M. ARNETT Organizer

Form 5500 Series

Employer Identification Number (EIN):
383742451
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ARNETT & STEARNS LAW OFFICE Active 2027-03-01

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-07
Annual Report 2023-03-16
Certificate of Assumed Name 2022-03-01
Annual Report 2022-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29852.50
Total Face Value Of Loan:
29852.50
Date:
2020-04-14
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:
29002.50
Total Face Value Of Loan:
29002.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29002.5
Current Approval Amount:
29002.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29221.63
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29852.5
Current Approval Amount:
29852.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30256.34

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 2025-02-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-12-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State