Search icon

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

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
Registered Agent name/address change 2020-06-22
Annual Report 2019-06-09
Annual Report 2018-05-15
Annual Report 2017-06-16
Annual Report 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998187104 2020-04-15 0457 PPP 409 S Main St. P.O. Box 2275, London, KY, 40743-2275
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address London, LAUREL, KY, 40743-2275
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26019.82
Forgiveness Paid Date 2021-07-21

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
Executive 2024-11-01 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-09-30 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-07-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 400
Executive 2024-07-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3500
Executive 2023-09-26 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 415.89

Sources: Kentucky Secretary of State