Search icon

JOYNER LAW FIRM, PLLC

Company Details

Name: JOYNER LAW FIRM, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2008 (17 years ago)
Organization Date: 11 Jul 2008 (17 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0709310
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 210 NORTH BROAD STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUCAS M. JOYNER Registered Agent

Member

Name Role
LUCAS M. JOYNER Member

Organizer

Name Role
LUCAS M. JOYNER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-03-02
Annual Report 2020-02-12
Annual Report 2019-05-03
Annual Report 2018-04-20
Annual Report 2017-04-26
Annual Report 2016-03-08
Annual Report 2015-04-24
Annual Report 2014-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628337002 2020-04-07 0457 PPP 210 NORTH BROAD ST, LONDON, KY, 40741-1860
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1860
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15696.62
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State