Search icon

BATTCHER LAW OFFICE, PSC

Company Details

Name: BATTCHER LAW OFFICE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2007 (18 years ago)
Organization Date: 12 Jan 2007 (18 years ago)
Last Annual Report: 17 Apr 2024 (10 months ago)
Organization Number: 0654885
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 18911 RIDGELEIGH LANE, LOUISVILLE, KY 40245-6231
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD S. BATTCHER Registered Agent

President

Name Role
Donald S Battcher President

Secretary

Name Role
Donald S Battcher Secretary

Treasurer

Name Role
Donald S Battcher Treasurer

Director

Name Role
Donald S Battcher Director

Shareholder

Name Role
Donald S Battcher Shareholder

Incorporator

Name Role
DONALD S. BATTCHER Incorporator

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-05
Annual Report 2022-03-16
Registered Agent name/address change 2021-02-17
Registered Agent name/address change 2021-02-17
Principal Office Address Change 2021-02-17
Annual Report 2021-02-17
Annual Report 2020-02-12
Annual Report 2019-05-31
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709458400 2021-02-05 0457 PPS 11003 Bluegrass Pkwy Ste 500B, Louisville, KY, 40299-3386
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3386
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10542.58
Forgiveness Paid Date 2021-07-21
8379427710 2020-05-01 0457 PPP 11003 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10621.04
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State