Search icon

KENTUCKY ELDERLAW, PLLC

Company Details

Name: KENTUCKY ELDERLAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (12 years ago)
Organization Date: 04 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0846277
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 661 S. HURSTBOURNE PKWY, SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Misty Clark Vantrease Manager

Registered Agent

Name Role
MISTY CLARK VANTREASE Registered Agent

Member

Name Role
Kelly Gannott Member
John L Dotson Member
Misty Vantrease Member
Neil Aboulhosn Member

Organizer

Name Role
MISTY CLARK VANTREASE Organizer
KELLY GANNOTT Organizer

Assumed Names

Name Status Expiration Date
SENIOR SOLUTIONS LAW GROUP Inactive 2020-08-17

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Principal Office Address Change 2024-09-13
Annual Report 2024-03-18
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-02-19
Annual Report 2020-02-19
Annual Report 2019-04-26
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335538400 2021-02-03 0457 PPS 920 DuPont Rd Ste 200, Louisville, KY, 40207-4695
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) 271400
Loan Approval Amount (current) 271400
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, 40207-4695
Project Congressional District KY-03
Number of Employees 22
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273435.5
Forgiveness Paid Date 2021-11-03
5650377005 2020-04-06 0457 PPP 920 DUPONT RD STE 200, LOUISVILLE, KY, 40207-4602
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 235900
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, 40207-4602
Project Congressional District KY-03
Number of Employees 24
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237603.72
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State