Search icon

ADAMS LEGAL GROUP, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS LEGAL GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2007 (18 years ago)
Organization Date: 09 Aug 2007 (18 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0670868
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 223 S. FIFTH STREET, SUITE 230, LOUISVILLE, KY, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN M. ADAMS Registered Agent

Organizer

Name Role
KEVIN M. ADAMS Organizer

Manager

Name Role
Kevin Matthew Adams Manager

Form 5500 Series

Employer Identification Number (EIN):
261670373
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report Amendment 2022-08-10
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,580.27
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State