Search icon

LEGAL TECH SOLUTIONS, INC.

Company Details

Name: LEGAL TECH SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2007 (18 years ago)
Organization Date: 07 May 2007 (18 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Organization Number: 0663820
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: 1608 WATKINS SEBREE ROAD, SEBREE, KY 42455
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KRISTINE MILLER Registered Agent

President

Name Role
KRISTINE MILLER President

Secretary

Name Role
MARK MILLER Secretary

Director

Name Role
KRISTINE MILLER Director
MARK MILLER Director

Incorporator

Name Role
KRISTINE MILLER Incorporator

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-06-28
Annual Report 2023-06-21
Annual Report 2022-06-24
Annual Report 2021-06-07

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
3210.63
Total Face Value Of Loan:
3210.63
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3210.63
Current Approval Amount:
3210.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3231.13

Sources: Kentucky Secretary of State