Search icon

LAW OFFICES OF JOHN G. PRATHER P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF JOHN G. PRATHER P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2007 (18 years ago)
Organization Date: 02 Nov 2007 (18 years ago)
Last Annual Report: 15 Aug 2024 (a year ago)
Organization Number: 0677861
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 616, SOMERSET, KY 42502-0616
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JOHN G PRATHER,JR President

Secretary

Name Role
JOHN G. PRATHER,JR Secretary

Director

Name Role
JOHN G PRATHER JR. Director

Shareholder

Name Role
JOHN G PRATHER,JR Shareholder

Incorporator

Name Role
JOHN G. PRATHER, JR. Incorporator
WINTER R. HUFF Incorporator

Registered Agent

Name Role
JOHN G. PRATHER, JR. Registered Agent

Filings

Name File Date
Dissolution 2024-08-15
Annual Report 2024-08-15
Annual Report 2023-05-24
Annual Report 2022-05-17
Annual Report 2021-03-30

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,964
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,964
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,204.58
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $43,964
Jobs Reported:
6
Initial Approval Amount:
$42,499.05
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,499.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$42,652.52
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $42,497.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State