Search icon

Matthew J. Farra, Attorney, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Matthew J. Farra, Attorney, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2012 (13 years ago)
Organization Date: 31 Jul 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0834783
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. Jefferson Street, Suite 1100, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
Matthew J Farra President

Director

Name Role
Matthew J Farra Director

Incorporator

Name Role
Matthew Jess Farra Incorporator

Registered Agent

Name Role
Matthew Farra Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-03-18
Registered Agent name/address change 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26600.00
Total Face Value Of Loan:
26600.00
Date:
2020-05-21
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,094.68
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $9,000

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
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-26 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-12-10 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 50

Sources: Kentucky Secretary of State