Search icon

THE LAW OFFICE OF RHONDA HATFIELD-JEFFERS, PLLC

Company claim

Is this your business?

Get access!

Company Details

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

Member

Name Role
Rhonda G. Hatfield-Jeffers Member

Organizer

Name Role
RHONDA HATFIELD-JEFFERS Organizer

Registered Agent

Name Role
RHONDA HATFIELD-JEFFERS Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15886.58

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
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

Sources: Kentucky Secretary of State