Search icon

Family Lawyers, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Family Lawyers, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2010 (15 years ago)
Organization Date: 11 Feb 2010 (15 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0756410
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 510 Washington Ave, Newport, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Jan K Kreutzer Organizer

Member

Name Role
JAN K KREUTZER Member

Registered Agent

Name Role
Jan K Kreutzer Registered Agent

Assumed Names

Name Status Expiration Date
ELDER LAW CENTER OF NORTHERN KENTUCKY Inactive 2024-12-09

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Name Renewal 2019-11-15
Annual Report 2019-05-30
Annual Report 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2082.00
Total Face Value Of Loan:
2082.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2113.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State