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 (2 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 |
Name | Role |
---|---|
Matthew J Farra | President |
Name | Role |
---|---|
Matthew J Farra | Director |
Name | Role |
---|---|
Matthew Jess Farra | Incorporator |
Name | Role |
---|---|
Matthew Farra | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-03-18 |
Principal Office Address Change | 2024-03-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Principal Office Address Change | 2021-02-17 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1610527805 | 2020-05-21 | 0457 | PPP | 239 5TH ST SUITE 700, LOUISVILLE, KY, 40202-3261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Executive | 2024-08-23 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 5000 |
Sources: Kentucky Secretary of State