Search icon

BOBO LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOBO LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2010 (15 years ago)
Organization Date: 24 May 2010 (15 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0763594
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: BOBO LAW OFFICE, PLLC, 1717 BROADWAY, SUITE 125, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
Alisha Kay Bobo Organizer

Registered Agent

Name Role
ALISHA KAY BOBO Registered Agent

Member

Name Role
ALISHA BOBO Member

Former Company Names

Name Action
Alisha Kay Bobo, Attorney at Law, PLLC Old Name

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-03-16
Registered Agent name/address change 2022-07-07
Annual Report 2022-06-29
Principal Office Address Change 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10731.56

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-14 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 262.5
Executive 2023-07-13 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 375

Sources: Kentucky Secretary of State