Search icon

THE LAW OFFICE OF RHONDA HATFIELD-JEFFERS, PLLC

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
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

Paycheck Protection Program

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
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42502-0737
Project Congressional District KY-05
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 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15886.58
Forgiveness Paid Date 2020-11-02

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
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