Search icon

JEFFERY P. ALFORD, PLLC

Company Details

Name: JEFFERY P. ALFORD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2007 (18 years ago)
Organization Date: 05 Jul 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0668209
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 1701 KENTUCKY AVE, PO BOX 7525, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Member

Name Role
Jeffery P. Alford Member

Organizer

Name Role
JEFFERY P. ALFORD Organizer

Registered Agent

Name Role
JEFFERY P. ALFORD, PLLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
260496766
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ALFORD LAW OFFICE Active 2027-03-18

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Certificate of Assumed Name 2022-03-18
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
74934.65
Total Face Value Of Loan:
74934.65

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74934.65
Current Approval Amount:
74934.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75303.08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-21 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State