Search icon

FORT LAW GROUP, PLLC

Company Details

Name: FORT LAW GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2012 (13 years ago)
Organization Date: 19 Oct 2012 (13 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0840755
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 415 E MARKET STREET, SUITE 101, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
NATHAN S. FORT Organizer
T. PAUL CHUMBLEY Organizer

Registered Agent

Name Role
FORT LAW PLLC Registered Agent

Member

Name Role
Nathan Fort Member

Former Company Names

Name Action
CHUMBLEY & FORT, PLLC Old Name

Assumed Names

Name Status Expiration Date
Fort Law PLLC Active 2026-04-19
FORT PHELPS PLLC Inactive 2024-11-25

Filings

Name File Date
Annual Report 2024-04-03
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-06
Certificate of Assumed Name 2021-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13471.00
Total Face Value Of Loan:
13471.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13471
Current Approval Amount:
13471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13568.66

Sources: Kentucky Secretary of State