Search icon

ZIELKE LAW FIRM, PLLC

Company Details

Name: ZIELKE LAW FIRM, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2007 (17 years ago)
Organization Date: 01 Nov 2007 (17 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Managed By: Managers
Organization Number: 0677633
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1469 ST. JAMES COURT, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Organizer

Name Role
LAURENCE J. ZIELKE Organizer

Registered Agent

Name Role
LAURENCE J. ZIELKE Registered Agent

Manager

Name Role
JANICE M THERIOT Manager
Laurence J Zielke Manager

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-14
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Administrative Dissolution 2024-10-12
Annual Report 2023-03-22
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Amendment 2021-10-21
Registered Agent name/address change 2021-09-15
Annual Report 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535887305 2020-04-29 0457 PPP 462 S 4TH STREET SUITE 1250, LOUISVILLE, KY, 40202-3466
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3466
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68494.12
Forgiveness Paid Date 2021-03-17
9385438307 2021-01-30 0457 PPS 462 S 4th St Ste 1250, Louisville, KY, 40202-3465
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3465
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65093.4
Forgiveness Paid Date 2021-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600031 Copyright 2016-01-15 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-15
Termination Date 2016-04-19
Section 0101
Status Terminated

Parties

Name STUART
Role Plaintiff
Name ZIELKE LAW FIRM, PLLC
Role Defendant
1700506 Tax Suits 2017-08-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-08-18
Termination Date 2018-04-03
Date Issue Joined 2017-08-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name ZIELKE LAW FIRM, PLLC
Role Plaintiff
Name HUNTER,
Role Defendant

Sources: Kentucky Secretary of State