Search icon

Abney Law Office, PLLC

Company Details

Name: Abney Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0809932
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 CHEROKEE ROAD, SUITE 7, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Paul Stewart Abney Registered Agent

Member

Name Role
Paul Stewart Abney Member

Organizer

Name Role
Paul Stewart Abney Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Registered Agent name/address change 2023-02-09
Principal Office Address Change 2023-02-09
Registered Agent name/address change 2022-05-10
Principal Office Address Change 2022-05-10
Annual Report 2022-05-10
Annual Report 2021-06-08
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192768409 2021-02-13 0457 PPS 624 W Main St Ste 500, Louisville, KY, 40202-0006
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13520
Loan Approval Amount (current) 13520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0006
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9664.85
Forgiveness Paid Date 2022-06-15
1464037703 2020-05-01 0457 PPP 624 W MAIN ST STE 500, LOUISVILLE, KY, 40202
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13210
Loan Approval Amount (current) 13210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13382.61
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State