Search icon

MEHR TRIAL LAWYERS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEHR TRIAL LAWYERS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2010 (15 years ago)
Organization Date: 28 May 2010 (15 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0764047
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
AUSTIN MEHR LAW OFFICES, PSC Member
BARTLEY HAGERMAN LAW OFFICES, PSC Member
LAW OFFICE OF PHILIP FAIRBANKS, PSC Member
ELIZABETH THORNSBURY LAW OFFICES, PSC Member

Registered Agent

Name Role
PHILIP G. FAIRBANKS Registered Agent

Organizer

Name Role
KEVIN A. MEHR Organizer

Form 5500 Series

Employer Identification Number (EIN):
454014168
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
MEHR LAW GROUP, PLLC Old Name
DEEP FRIED DIESEL, LLC Old Name

Assumed Names

Name Status Expiration Date
MEHR, FAIRBANKS & PETERSON TRIAL LAWYERS, PLLC Active 2027-03-14
MEHR FAIRBANKS TRIAL LAWYERS, PLLC Inactive 2022-10-09
MEHR FAIRBANKS & PETERSON TRAIL LAWYERS, PLLC Inactive 2021-01-27
MEHR DISABILITY LAW GROUP Inactive 2017-02-23

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report Amendment 2024-03-06
Annual Report 2023-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
92300.00
Total Face Value Of Loan:
92300.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92300
Current Approval Amount:
92300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92958.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State