Search icon

Regard Law Group PLLC

Company Details

Name: Regard Law Group PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2010 (15 years ago)
Organization Date: 06 May 2010 (15 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0762526
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1500 LEESTOWN ROAD, SUITE 307, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Andre F Regard Member

Registered Agent

Name Role
ANDRE FEREOLE REGARD Registered Agent

Organizer

Name Role
Andre Fereole Regard Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-06-27
Registered Agent name/address change 2021-10-25
Principal Office Address Change 2021-10-25
Annual Report 2021-06-28
Annual Report 2020-06-17
Registered Agent name/address change 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579428707 2021-04-02 0457 PPS 234 N Limestone, Lexington, KY, 40507-1027
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38285
Loan Approval Amount (current) 38285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1027
Project Congressional District KY-06
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38475.72
Forgiveness Paid Date 2021-10-06
2528227706 2020-05-01 0457 PPP 234 N LIMESTONE, LEXINGTON, KY, 40507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33525
Loan Approval Amount (current) 33525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33829.82
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State