Search icon

Carmona Law, LLC

Company Details

Name: Carmona Law, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2012 (13 years ago)
Organization Date: 10 Apr 2012 (13 years ago)
Last Annual Report: 26 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0826469
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2303 HURSTBOURNE VILLAGE DR., SUITE 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
RACHEL CARMONA Registered Agent

Member

Name Role
Rachel Elizabeth Carmona Member

Organizer

Name Role
Rachel Elizabeth Carmona Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-14
Sixty Day Notice Return 2022-09-27
Annual Report 2022-08-10
Reinstatement Certificate of Existence 2021-02-10
Reinstatement 2021-02-10
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Annual Report 2018-04-23
Registered Agent name/address change 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530427008 2020-04-03 0457 PPP 2319 LIME KILN LN SUITE C, LOUISVILLE, KY, 40222-3417
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-3417
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24936.88
Forgiveness Paid Date 2021-08-11
2050288502 2021-02-19 0457 PPS 2319 Lime Kiln Ln Ste C, Louisville, KY, 40222-3417
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-3417
Project Congressional District KY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21148.17
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State