Search icon

Matthew J. Farra, Attorney, Inc.

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 (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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3261
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9094.68
Forgiveness Paid Date 2021-06-16

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
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