Name: | THE LAW OFFICE OF RHONDA HATFIELD-JEFFERS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2011 (14 years ago) |
Organization Date: | 29 Jun 2011 (14 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0794768 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 737, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda G. Hatfield-Jeffers | Member |
Name | Role |
---|---|
RHONDA HATFIELD-JEFFERS | Organizer |
Name | Role |
---|---|
RHONDA HATFIELD-JEFFERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-02 |
Annual Report | 2021-02-15 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-29 |
Annual Report | 2015-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6082877008 | 2020-04-06 | 0457 | PPP | 737 PO BOX, SOMERSET, KY, 42502-0737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-02-04 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2025-01-14 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Executive | 2025-01-03 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 658.88 |
Judicial | 2024-12-11 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2024-10-08 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2024-09-12 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2024-08-15 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2024-07-11 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2023-09-14 | 2024 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Judicial | 2023-08-10 | 2024 | - | Judicial Department | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State