Search icon

LAW OFFICE OF JILL OSBORNE EDWARDS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF JILL OSBORNE EDWARDS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2008 (17 years ago)
Organization Date: 02 Sep 2008 (17 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0712706
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 2275, LONDON, KY 40743-2275
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JILL OSBORNE EDWARDS, ESQ. Registered Agent

Incorporator

Name Role
JILL OSBORNE EDWARDS Incorporator

President

Name Role
Jill Osborne Edwards President

Director

Name Role
Jill Osborne Edwards Director

Shareholder

Name Role
Jill Osborne Edwards Shareholder

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-04-14
Annual Report 2020-08-12

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
88000.00
Total Face Value Of Loan:
88000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25700
Current Approval Amount:
25700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26019.82

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5500
Executive 2024-12-17 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-10 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State