Search icon

LAW OFFICE OF BOBBY AMBURGEY LLC

Company Details

Name: LAW OFFICE OF BOBBY AMBURGEY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2009 (16 years ago)
Organization Date: 09 Sep 2009 (16 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0742137
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: PO BOX 3118, MT VERNON, KY 40456
Place of Formation: KENTUCKY

Organizer

Name Role
BOBBY AMBURGEY Organizer

Member

Name Role
BOBBY AMBURGEY Member

Registered Agent

Name Role
BOBBY AMBURGEY Registered Agent

Assumed Names

Name Status Expiration Date
AMBURGEY LAW Inactive 2022-06-06

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-03-16
Annual Report 2022-06-02
Annual Report 2021-02-11
Annual Report 2020-04-02
Registered Agent name/address change 2019-03-29
Principal Office Address Change 2019-03-29
Annual Report 2019-03-29
Annual Report 2018-04-10
Certificate of Assumed Name 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229757204 2020-04-27 0457 PPP PO BOX 3118, MOUNT VERNON, KY, 40456-3118
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, ROCKCASTLE, KY, 40456-3118
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3731.63
Forgiveness Paid Date 2021-03-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 14000
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2024-10-09 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2024-10-07 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2024-08-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2024-07-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 7000
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 14000
Executive 2023-08-21 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000

Sources: Kentucky Secretary of State