Name: | PATRICK FLANNERY LAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2009 (16 years ago) |
Organization Date: | 17 Aug 2009 (16 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0737629 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | P.O. BOX 1269, 235 W. Tom T. Hall Blvd., OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICK FLANNERY | Registered Agent |
Name | Role |
---|---|
PATRICK FLANNERY | Organizer |
Name | Role |
---|---|
Patrick Flannery | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Principal Office Address Change | 2024-05-22 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-26 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1102608206 | 2020-07-29 | 0457 | PPP | PO BOX 1269, OLIVE HILL, KY, 41164-1269 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-10 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State