Search icon

The Law Office of Jessica Fox Flinn, PLLC

Company Details

Name: The Law Office of Jessica Fox Flinn, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2010 (15 years ago)
Organization Date: 15 Mar 2010 (15 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0758725
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 104 N. 4TH ST. SUITE A, Murray, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
JESSICA F. FLINN Manager

Registered Agent

Name Role
Jessica Fox Flinn Registered Agent

Organizer

Name Role
Jessica Fox Flinn Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-12
Annual Report 2023-04-17
Annual Report 2022-05-18
Annual Report 2021-06-17
Annual Report 2020-03-13
Annual Report 2019-05-01
Annual Report 2018-04-17
Annual Report 2017-03-29
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264597303 2020-04-29 0457 PPP 104 N. 4th St., MURRAY, KY, 42071
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17261
Loan Approval Amount (current) 17261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17347.54
Forgiveness Paid Date 2020-11-05
3427278309 2021-01-22 0457 PPS 104 N 4th St, Murray, KY, 42071-2051
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-2051
Project Congressional District KY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.29
Forgiveness Paid Date 2021-08-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-02-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2025-01-17 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3000
Executive 2025-01-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-17 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 318.62
Executive 2024-12-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State